THE EMPERORS GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Registered office address changed from Unit a2a Lakeside Business Park South Cerney Gloucestershire GL7 5XL England to Nexus House Site E Lakeside Business Park South Cerney Cirencester GL7 5XL on 2024-11-05

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 4 THE HAYLOFT FAR PEAK NORTHLEACH GLOUCESTERSHIRE GL54 3JL UNITED KINGDOM

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1830 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 60

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES CULLUM

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK CULLUM / 14/06/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED GAVIN SMITH

View Document

13/06/1813 June 2018 SECRETARY APPOINTED BARBARA CULLUM

View Document

06/09/176 September 2017 DIRECTOR APPOINTED ROBERT JAMES CULLUM

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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