EMPIRICAL COMPONENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ United Kingdom to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2025-02-26

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Cessation of Naheed Termizi as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

16/08/2416 August 2024 Appointment of Mr Jitendrarai Rawal as a director on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Naheed Termizi as a director on 2024-08-15

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Termination of appointment of Jitendrarai Rawal as a director on 2023-11-01

View Document

01/11/231 November 2023 Notification of Naheed Termizi as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mrs Naheed Termizi as a director on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2130 November 2021 Notification of Jiterdrarai Rawal as a person with significant control on 2021-09-29

View Document

30/11/2130 November 2021 Cessation of Naheed Termizi as a person with significant control on 2021-09-29

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Termination of appointment of Naheed Termizi as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Jitendrarai Rawal as a director on 2021-09-27

View Document

15/12/2015 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/11/181 November 2018 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