EMPORIUM NORTH WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Change of details for Mr Fazal Jamal as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Fazal Jamal on 2025-02-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Notification of Fazal Jamal as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Appointment of Mr Fazal Jamal as a director on 2024-03-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Cessation of Sidra Irim as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Termination of appointment of Sidra Irim as a director on 2024-03-01

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Appointment of Mrs Sidra Irim as a director on 2022-10-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Cessation of Bianca-Izabela Dumitrescu as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Notification of Sidra Irim as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Termination of appointment of Bianca-Izabela Dumitrescu as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-07-31

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID BILAL

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SALEEM

View Document

07/08/207 August 2020 CESSATION OF MUHAMMAD NAWAZ SALEEM AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR AFZAL MAHMOOD

View Document

07/08/207 August 2020 CESSATION OF AFZAL MAHMOOD AS A PSC

View Document

07/08/207 August 2020 DISS REQUEST WITHDRAWN

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR SHAHID BILAL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/02/2020 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL MAHMOOD

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR AFZAL MAHMOOD

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD NAWAZ SALEEM / 19/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 2 WOODCHURCH CLOSE BOLTON LANCASHIRE BL1 2UY UNITED KINGDOM

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/07/1816 July 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