EMPIRIC INVESTMENTS (SEVEN) LIMITED

09824547
1ST FLOOR HOP YARD STUDIOS, 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF

Documents

Documents
Date Category Description Pages
14 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
14 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 accounts Annual Accounts 43 Buy now
14 Nov 2022 officers Appointment of director (Mr Donald Aaron Grant) 2 Buy now
14 Nov 2022 officers Termination of appointment of director (Mark Andrew Pain) 1 Buy now
14 Nov 2022 officers Termination of appointment of director (Lynne Fennah) 1 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 accounts Annual Accounts 44 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Fim Capital) 1 Buy now
07 Apr 2022 mortgage Registration of a charge 55 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 44 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2021 incorporation Memorandum Articles 19 Buy now
24 May 2021 resolution Resolution 3 Buy now
19 Dec 2020 accounts Annual Accounts 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 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
21 Apr 2020 officers Appointment of director (Mr Mark Andrew Pain) 2 Buy now
12 Mar 2020 capital Return of Allotment of shares 3 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2020 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 1 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 1 Buy now
15 Jun 2018 officers Change of particulars for director (Mr Timothy Laurence Attlee) 2 Buy now
15 Dec 2017 officers Appointment of director (Ms Lynne Fennah) 2 Buy now
15 Dec 2017 officers Termination of appointment of director (Paul Nicholas Hadaway) 1 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 1 Buy now
27 Jan 2017 officers Change of particulars for corporate secretary (Fim Capital) 1 Buy now
11 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2015 officers Appointment of corporate secretary (Fim Capital) 2 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Paul Nicholas Hadaway) 1 Buy now
16 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2015 incorporation Incorporation Company 28 Buy now