EMPIRIC (LEEDS ALGERNON) LIMITED

09347675
1ST FLOOR HOP YARD STUDIOS, 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF

Documents

Documents
Date Category Description Pages
22 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 accounts Annual Accounts 23 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 officers Appointment of director (Mr Donald Aaron Grant) 2 Buy now
15 Nov 2022 officers Termination of appointment of director (Mark Andrew Pain) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Lynne Fennah) 1 Buy now
11 Aug 2022 accounts Annual Accounts 26 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Fim Capital Limited) 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 27 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2020 accounts Annual Accounts 26 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Appointment of director (Mr Duncan Garrood) 2 Buy now
30 Jun 2020 officers Termination of appointment of director (Timothy Laurence Attlee) 1 Buy now
20 Apr 2020 officers Appointment of director (Mr Mark Andrew Pain) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 25 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 23 Buy now
20 Dec 2017 officers Appointment of director (Ms Lynne Fennah) 2 Buy now
20 Dec 2017 officers Termination of appointment of director (Paul Nicholas Hadaway) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 21 Buy now
27 Jan 2017 officers Change of particulars for corporate secretary (Fim Capital Limited) 1 Buy now
09 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2016 mortgage Registration of a charge 43 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Timothy Laurence Attlee) 2 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Paul Nicholas Hadaway) 2 Buy now
05 Jan 2016 officers Change of particulars for corporate secretary (Ioma Fund and Investment Management Limited) 1 Buy now
02 Jan 2016 accounts Annual Accounts 19 Buy now
20 May 2015 incorporation Memorandum Articles 20 Buy now
20 May 2015 resolution Resolution 2 Buy now
16 May 2015 mortgage Registration of a charge 54 Buy now
14 May 2015 capital Return of Allotment of shares 4 Buy now
20 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jan 2015 officers Appointment of corporate secretary (Ioma Fund and Investment Management Limited) 2 Buy now
20 Jan 2015 officers Termination of appointment of secretary (Paul Nicholas Hadaway) 1 Buy now
12 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2014 incorporation Incorporation Company 28 Buy now