Total Documents | 81 |
---|
Total Pages | 517 |
---|
9 July 2020 | Termination of appointment of Jason Michael Brady as a director on 1 July 2020 |
---|---|
17 June 2020 | Termination of appointment of Franciscus Johannes Carolus Overtoom as a director on 12 June 2020 |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates |
28 May 2020 | Secretary's details changed for Ms Aileen Young on 28 May 2020 |
15 May 2020 | Termination of appointment of Roderick John Williams as a director on 15 May 2020 |
14 January 2020 | Director's details changed for Mr Roderick John Williams on 13 January 2020 |
14 January 2020 | Director's details changed for Mr Franciscus Johannes Carolus Overtoom on 13 January 2020 |
6 January 2020 | Accounts for a small company made up to 31 March 2019 |
13 December 2019 | Registered office address changed from Solera House Western Road Bracknell RW12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019 |
13 December 2019 | Change of details for Emperor 2 Limited as a person with significant control on 13 December 2019 |
2 December 2019 | Change of details for Emperor 2 Limited as a person with significant control on 25 November 2019 |
2 December 2019 | Registered office address changed from Unit 5 Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RW12 1RW on 2 December 2019 |
29 August 2019 | Director's details changed for Mr Jason Michael Brady on 29 August 2019 |
29 August 2019 | Director's details changed for Mr Ron Rogozinski on 29 August 2019 |
16 August 2019 | Termination of appointment of Anthony Aquila as a director on 13 August 2019 |
14 August 2019 | Termination of appointment of Renato Carlo Giger as a director on 13 August 2019 |
14 August 2019 | Appointment of Mr David L. Babin Jr as a director on 13 August 2019 |
14 August 2019 | Appointment of Ms Aileen Young as a secretary on 13 August 2019 |
14 August 2019 | Appointment of Mr Ron Rogozinski as a director on 13 August 2019 |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates |
5 February 2019 | Accounts for a small company made up to 31 March 2018 |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates |
8 December 2017 | Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017 |
8 December 2017 | Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017 |
7 December 2017 | Director's details changed for Mr Renato Carlo Giger on 7 December 2017 |
7 December 2017 | Director's details changed for Mr Renato Carlo Giger on 7 December 2017 |
4 December 2017 | Director's details changed for Mr Jason Michael Brady on 4 December 2017 |
4 December 2017 | Director's details changed for Mr Jason Michael Brady on 4 December 2017 |
2 November 2017 | Appointment of Mr Jason Michael Brady as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Anthony Aquila as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Anthony Aquila as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Jason Michael Brady as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017 |
1 November 2017 | Appointment of Mr Renato Carlo Giger as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017 |
1 November 2017 | Appointment of Mr Renato Carlo Giger as a director on 1 November 2017 |
17 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 |
17 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 |
16 August 2017 | Full accounts made up to 30 November 2016 |
16 August 2017 | Full accounts made up to 30 November 2016 |
10 July 2017 | Notification of Emperor 2 Limited as a person with significant control on 6 April 2016 |
10 July 2017 | Notification of Emperor 2 Limited as a person with significant control on 6 April 2016 |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
10 July 2017 | Notification of Emperor 2 Limited as a person with significant control on 10 July 2017 |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
17 February 2017 | Termination of appointment of Debra Lynn Barr as a director on 2 February 2017 |
17 February 2017 | Termination of appointment of Debra Lynn Barr as a director on 2 February 2017 |
10 February 2017 | Termination of appointment of Vivek Kumar as a director on 26 January 2017 |
10 February 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017 |
10 February 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017 |
10 February 2017 | Termination of appointment of Vivek Kumar as a director on 26 January 2017 |
27 January 2017 | Satisfaction of charge 090960910001 in full |
27 January 2017 | Satisfaction of charge 090960910001 in full |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 May 2016 | Group of companies' accounts made up to 30 November 2015 |
10 May 2016 | Group of companies' accounts made up to 30 November 2015 |
4 September 2015 | Group of companies' accounts made up to 30 November 2014 |
4 September 2015 | Group of companies' accounts made up to 30 November 2014 |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 May 2015 | Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015 |
18 May 2015 | Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015 |
23 July 2014 | Current accounting period shortened from 30 June 2015 to 30 November 2014 |
23 July 2014 | Current accounting period shortened from 30 June 2015 to 30 November 2014 |
22 July 2014 | Appointment of Mr Mark Graeme Trepte as a director on 25 June 2014 |
22 July 2014 | Appointment of Mr Mark Graeme Trepte as a director on 25 June 2014 |
10 July 2014 | Appointment of Vivek Kumar as a director on 25 June 2014 |
10 July 2014 | Appointment of Debra Lynn Barr as a director on 25 June 2014 |
10 July 2014 | Appointment of Debra Lynn Barr as a director on 25 June 2014 |
10 July 2014 | Appointment of Vivek Kumar as a director on 25 June 2014 |
8 July 2014 | Appointment of Mr Roderick John Williams as a director |
8 July 2014 | Resolutions
|
8 July 2014 | Appointment of Mr Roderick John Williams as a director |
8 July 2014 | Resolutions
|
2 July 2014 | Registration of charge 090960910001 |
2 July 2014 | Registration of charge 090960910001 |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|