SULTAN EMPIRE GROUP LIMITED

Company Documents

DateDescription
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

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2021-11-30

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2428 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2023-10-27 with updates

View Document

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

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/02/222 February 2022 Cessation of Ali Omidi as a person with significant control on 2021-10-27

View Document

02/02/222 February 2022 Termination of appointment of Ali Omidi as a director on 2021-10-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 1ST FLOOR 29 MINERVA ROAD LONDON NW10 6HJ UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1828 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