EMPIRIC (STOKE CALEDONIA MILL) LIMITED

09863545
1ST FLOOR HOP YARD STUDIOS, 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF

Documents

Documents
Date Category Description Pages
22 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
22 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2023 accounts Annual Accounts 23 Buy now
15 Nov 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
30 Sep 2022 accounts Annual Accounts 27 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Fim Capital Limited) 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 28 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2020 accounts Annual Accounts 26 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 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
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 25 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 22 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
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 20 Buy now
27 Jan 2017 officers Change of particulars for corporate secretary (Fim Capital Limited) 1 Buy now
11 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2016 mortgage Registration of a charge 99 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 mortgage Registration of a charge 86 Buy now
19 Apr 2016 incorporation Memorandum Articles 20 Buy now
19 Apr 2016 resolution Resolution 3 Buy now
10 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Dec 2015 officers Appointment of corporate secretary (Fim Capital Limited) 2 Buy now
10 Dec 2015 officers Termination of appointment of secretary (Paul Nicholas Hadaway) 1 Buy now
09 Nov 2015 incorporation Incorporation Company 29 Buy now