EMPIRE BROKERS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2022-10-31 delete email ro..@empirebrokers.co.uk
2022-10-31 delete person Roy Thakar
2022-10-31 delete person Yusuf Karim
2022-10-31 delete phone 0203 826 1534
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-09-27 delete source_ip 160.153.162.10
2021-09-27 insert source_ip 92.205.2.161
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-25 delete about_pages_linkeddomain nacfb.org
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-12-07 delete address 1ST FLOOR 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AU
2017-12-07 insert address METROLINE HOUSE 4TH FLOOR 118-122 COLLEGE ROAD HARROW ENGLAND HA1 1BQ
2017-12-07 update registered_address
2017-11-29 delete address Anderson House 27 Peterborough Road Harrow HA1 2AX
2017-11-29 delete fax 0208 422 9770
2017-11-29 insert address Unit 202, Second Floor Cervantes House 5-9 Headstone Road Harrow HA1 1PD
2017-11-29 update primary_contact Anderson House 27 Peterborough Road Harrow HA1 2AX => Unit 202, Second Floor Cervantes House 5-9 Headstone Road Harrow HA1 1PD
2017-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 1ST FLOOR 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AU
2017-10-18 delete source_ip 84.22.160.62
2017-10-18 insert source_ip 160.153.162.10
2017-10-18 update robots_txt_status www.empirebrokers.co.uk: 404 => 200
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUSUF KARIM
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-12 => 2015-11-20
2016-02-09 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-27 update statutory_documents 20/11/15 FULL LIST
2016-01-26 update statutory_documents DIRECTOR APPOINTED MR YUSUF KARIM
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-10 update statutory_documents 12/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name EMPIRE INSURANCE AND MORTGAGE SERVICES LTD
2014-03-07 update name EMPIRE INSURANCE AND MORTGAGE SERVICES LTD => EMPIRE BROKERS LTD
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-19 update statutory_documents COMPANY NAME CHANGED EMPIRE INSURANCE AND MORTGAGE SERVICES LTD CERTIFICATE ISSUED ON 19/02/14
2014-02-10 update statutory_documents 12/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-02-12 update statutory_documents 12/01/13 FULL LIST
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 12/01/12 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 12/01/11 FULL LIST
2010-10-25 update statutory_documents 17/09/10 FULL LIST
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAITH KARIM / 17/09/2010
2010-07-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 17/09/09 FULL LIST
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-08 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-13 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ
2005-12-16 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-17 update statutory_documents DIRECTOR RESIGNED
2004-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION