EMPIRE DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-12-31 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-28 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Total exemption full accounts made up to 2022-12-28 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-31 with updates |
29/12/2329 December 2023 | Current accounting period shortened from 2022-12-29 to 2022-12-28 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
07/03/237 March 2023 | Total exemption full accounts made up to 2021-12-30 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-31 with updates |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-31 with updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JALPA PATEL / 16/04/2019 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JALPA PATEL / 16/04/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT PATEL / 16/04/2019 |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHANDRAKANT PATEL / 16/04/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/06/1721 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | DIRECTOR APPOINTED MR CHANDRAKANT PATEL |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | PREVEXT FROM 31/07/2014 TO 31/12/2014 |
12/02/1512 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 75 BRIARWOOD DRIVE NORTHWOOD, MIDDLESEX, HA6 1PL |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JALPA PATEL / 20/02/2014 |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, SECRETARY JITENDRAKUMAR PATEL |
17/01/1417 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
24/07/1324 July 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