39/40 EMPERORS GATE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR MARK ROBERT GOODLIFFE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY MARK GOODLIFFE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MCGUINNESS

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 39 EMPERORS GATE LONDON SW7 4HJ

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WOON

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR DENNIS MCGUINNESS

View Document

09/10/149 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFFEN DOYLE

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN DOYLE / 15/09/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PALETHORPE

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FINN / 15/09/2010

View Document

03/11/103 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED SYLVIA SULIN WOON

View Document

22/10/0922 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ANNA WALSH

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK GOODLIFFE

View Document

02/10/082 October 2008 SECRETARY APPOINTED MR MARK GOODLIFFE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: UNIT 8 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2LP

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 47 HAYS MEWS LONDON WIX 7RT

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM: 48 CHARLES STREET MAYFAIR LONDON W1X 7PA

View Document

26/09/9426 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: 29 CHARLES STREET MAYFAIR LONDON W1X 7PN

View Document

21/09/9321 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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