About

Registered Number: 04518357
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 310-312 Charminster Road, Bournemouth, BH8 9RT,

 

Am Empire (UK) Ltd was registered on 23 August 2002, it has a status of "Active". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Andre Phillippe 23 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
PSC04 - N/A 08 February 2019
AA - Annual Accounts 16 January 2019
AD01 - Change of registered office address 02 January 2019
AA01 - Change of accounting reference date 19 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 28 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 29 October 2015
AR01 - Annual Return 28 October 2015
CH03 - Change of particulars for secretary 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 07 September 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
363s - Annual Return 21 September 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 22 June 2004
DISS40 - Notice of striking-off action discontinued 01 June 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 17 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.