EMPIRIC (BIRMINGHAM EMPORIUM) LIMITED

10315214
1ST FLOOR HOP YARD STUDIOS, 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 mortgage Registration of a charge 46 Buy now
08 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 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
24 Aug 2023 accounts Annual Accounts 23 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 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
11 Aug 2022 accounts Annual Accounts 26 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Fim Capital Limited) 1 Buy now
06 May 2022 mortgage Registration of a charge 56 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
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2020 accounts Annual Accounts 27 Buy now
30 Sep 2020 officers Appointment of director (Mr Duncan Garrood) 2 Buy now
30 Sep 2020 mortgage Registration of a charge 50 Buy now
24 Aug 2020 resolution Resolution 3 Buy now
24 Aug 2020 incorporation Memorandum Articles 20 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Timothy Laurence Attlee) 1 Buy now
17 Apr 2020 officers Appointment of director (Mr Mark Andrew Pain) 2 Buy now
03 Oct 2019 accounts Annual Accounts 24 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 21 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Appointment of director (Ms Lynne Fennah) 2 Buy now
21 Dec 2017 officers Termination of appointment of director (Paul Nicholas Hadaway) 1 Buy now
17 Aug 2017 accounts Annual Accounts 21 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 officers Termination of appointment of director (Michael John Enright) 1 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Paul Nicholas Hadaway) 1 Buy now
26 Jan 2017 officers Appointment of corporate secretary (Fim Capital Limited) 2 Buy now
05 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 incorporation Incorporation Company 32 Buy now