24 EMPERORS GATE MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/01/2331 January 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/10/2114 October 2021 | Registered office address changed from C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ England to Harben House Harben Parade Finchley Road London NW3 6LH on 2021-10-14 |
| 14/10/2114 October 2021 | Director's details changed for Ms Sabia Mayassi on 2021-05-29 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-05-29 with updates |
| 14/10/2114 October 2021 | Change of details for Ms Sabia Mayassi as a person with significant control on 2021-05-29 |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2020-05-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/02/1915 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 14/08/1814 August 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/02/1817 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABIA MAYASSI |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | DISS40 (DISS40(SOAD)) |
| 13/05/1713 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM C/O THOMAS EGGAR LLP 14 NEW STREET LONDON EC2M 4HE |
| 24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
| 23/08/1623 August 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/03/164 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
| 15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/07/1414 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O THOMAS EGGAR 154-160 FLEET STREET LONDON EC2A 2DQ UNITED KINGDOM |
| 23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company