EMPYREAN ATHENLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PINKNEY

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM C/O C/O NICHOLSONS 1ST FLOORD, BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP ENGLAND

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CURREXT FROM 28/01/2018 TO 28/07/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY KURASH

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY

View Document

24/10/1724 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O CVS ASSET MANAGEMENT LTD LEVEL1, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ

View Document

22/01/1622 January 2016 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

25/10/1525 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED NC FIDUCIARIES LTD

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARALAMBOUS

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIPPOS CHARALAMBOUS / 13/03/2015

View Document

04/03/154 March 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O CVS SOLICITORS LLP 17 ALBEMARLE STREET LONDON W1S 4HP UNITED KINGDOM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088933800002

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088933800001

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088933800004

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088933800003

View Document

26/03/1426 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PERRY IAN KURASH

View Document

25/03/1425 March 2014 ADOPT ARTICLES 21/03/2014

View Document

13/02/1413 February 2014 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