Advanced company searchLink opens in new window

EMPORIO FASHION LTD

Company number 08678931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 AA Micro company accounts made up to 31 August 2022
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
30 Sep 2023 AA01 Current accounting period shortened from 30 September 2022 to 31 August 2022
30 Sep 2023 AD01 Registered office address changed from Unit 3 Premier House 40 Dorothy Road Leicester LE5 5DP England to 358 st. Saviours Road Leicester LE5 4HJ on 30 September 2023
17 May 2023 PSC04 Change of details for Mr Mubarak Daud Ismail Bhad as a person with significant control on 25 April 2022
16 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Mubarak Daud Ismail Bhad on 25 April 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 Apr 2022 PSC04 Change of details for Mr Mubarak Daud Ismail Bhad as a person with significant control on 25 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Mubarak Daud Ismail Bhad on 25 April 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
22 Apr 2021 PSC04 Change of details for Mr Mubarak Daud Ismail Bhad as a person with significant control on 21 April 2021
16 Dec 2020 AD01 Registered office address changed from 40 Dorothy Road Unit 7 Premier House Leicester LE5 5DP England to Unit 3 Premier House 40 Dorothy Road Leicester LE5 5DP on 16 December 2020
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 May 2019 AD01 Registered office address changed from 40 Dorothy Road Unit 7 Premier House Leicester LE5 5DQ England to 40 Dorothy Road Unit 7 Premier House Leicester LE5 5DP on 22 May 2019
06 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
06 May 2019 AD01 Registered office address changed from 46 Jellicoe Road Leicester LE5 4FN England to 40 Dorothy Road Unit 7 Premier House Leicester LE5 5DQ on 6 May 2019
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Mohammed Zuber Chand as a director on 1 April 2018
25 Apr 2018 PSC01 Notification of Mubarak Daud Ismail Bhad as a person with significant control on 1 April 2018