EMPEXX LTD

Company Documents

DateDescription
22/07/2322 July 2023 Order of court to wind up

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

10/03/1610 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

08/03/158 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083930420001

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCY LAKER / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY LAKER / 12/08/2013

View Document

20/07/1320 July 2013 REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 306 WESTWOOD 54 MILLHARBOUR CANARY WHARF LONDON E14 9DJ UNITED KINGDOM

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 106 WESTWOOD 54 MILLHARBOUR CANARY WHARF LONDON E14 9DJ UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY LAKER / 22/03/2013

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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