SULTAN EMPIRE GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from Enterprise Row Rangemoor Road London N15 4LU England to C/O Roseworth Limited High Road London N12 0NL on 2025-06-24 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-11-30 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2021-11-30 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2022-11-30 |
28/06/2428 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Confirmation statement made on 2023-10-27 with updates |
19/06/2419 June 2024 | Registered office address changed from Unit 1a Orland House Mead Lane Hertford Hertfordshire SG13 7AT England to Enterprise Row Rangemoor Road London N15 4LU on 2024-06-19 |
15/05/2415 May 2024 | Registered office address changed from 36 Chase Way Solutions House Southgate London N14 5DE England to Unit 1a Orland House Mead Lane Hertford Hertfordshire SG13 7AT on 2024-05-15 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/07/2312 July 2023 | Registered office address changed from Unit 1, Orland House, Mead Lane Hertford SG13 7AT England to 36 Chase Way Solutions House Southgate London N14 5DE on 2023-07-12 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
08/12/228 December 2022 | Confirmation statement made on 2022-10-27 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/02/222 February 2022 | Cessation of Ali Omidi as a person with significant control on 2021-10-27 |
02/02/222 February 2022 | Termination of appointment of Ali Omidi as a director on 2021-10-27 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-17 with updates |
30/11/2030 November 2020 | REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 1ST FLOOR 29 MINERVA ROAD LONDON NW10 6HJ UNITED KINGDOM |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/11/1828 November 2018 | 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