EMI LIMITED

Register to unlock more data on OkredoRegister

EMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00053317

Incorporation date

14/07/1897

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr Boyd Johnston Muir on 2025-01-06
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Appointment of Philip Alexander Cox as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01
dot icon21/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon27/01/2022
Appointment of Paul Kramer as a director on 2022-01-24
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon14/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon10/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon29/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon29/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon27/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for Virgin Records Limited as a person with significant control on 2018-07-23
dot icon30/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon13/06/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/05/2017
Appointment of Mr Paramjit Jassal as a director on 2017-05-18
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon15/11/2016
Statement by Directors
dot icon15/11/2016
Statement of capital on 2016-11-15
dot icon15/11/2016
Solvency Statement dated 15/11/16
dot icon15/11/2016
Resolutions
dot icon26/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon16/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon16/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon16/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/05/2015
Auditor's resignation
dot icon19/05/2015
Miscellaneous
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon03/12/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon20/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon20/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon20/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon16/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-01
dot icon16/10/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2012-09-28
dot icon20/02/2013
Director's details changed for Mr Andrew Brown on 2013-02-08
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-02-08
dot icon08/02/2013
Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 2013-02-08
dot icon25/01/2013
Resolutions
dot icon23/01/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon16/01/2013
Resolutions
dot icon17/12/2012
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
dot icon15/12/2012
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon15/12/2012
Appointment of Mrs Abolanle Abioye as a secretary
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/10/2012
Appointment of Mr Boyd Johnston Muir as a director
dot icon12/10/2012
Termination of appointment of David Kassler as a director
dot icon12/10/2012
Appointment of Mr Richard Michael Constant as a director
dot icon11/10/2012
Termination of appointment of Roger Faxon as a director
dot icon11/10/2012
Termination of appointment of Shane Naughton as a director
dot icon08/10/2012
Appointment of Mr Andrew Brown as a director
dot icon08/10/2012
Termination of appointment of Ruth Prior as a director
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon06/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/01/2012
Register(s) moved to registered inspection location
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon19/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon12/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon26/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon09/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon30/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon29/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon29/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon19/04/2010
Termination of appointment of David D'urbano as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for David Nicholas Kassler on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon21/08/2009
Director appointed david d'urbano
dot icon20/08/2009
Appointment terminated director andrew chadd
dot icon30/07/2009
Director appointed david nicholas kassler
dot icon30/07/2009
Appointment terminated director christopher kennedy
dot icon13/05/2009
Location of register of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed christopher john kennedy
dot icon23/12/2008
Appointment terminated director riaz punja
dot icon23/12/2008
Appointment terminated director stephen alexander
dot icon17/10/2008
Return made up to 01/10/08; full list of members
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2008
Director appointed andrew peter chadd
dot icon29/09/2008
Appointment terminated director christopher roling
dot icon22/05/2008
Statement of affairs
dot icon22/05/2008
Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615629/114615629.5\
dot icon02/05/2008
Statement of affairs
dot icon02/05/2008
Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628.5/114615629\
dot icon02/05/2008
Statement of affairs
dot icon02/05/2008
Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628/114615628.5\
dot icon02/05/2008
S-div
dot icon02/05/2008
Resolutions
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon17/03/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon31/01/2008
Declaration of assistance for shares acquisition
dot icon28/01/2008
Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 94615628/114615628
dot icon28/01/2008
Nc inc already adjusted 21/01/08
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Auditor's resignation
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon23/12/2007
Secretary resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Ad 30/11/07--------- £ si [email protected]=92000000 £ ic 2615628/94615628
dot icon12/12/2007
Nc inc already adjusted 30/11/07
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon28/10/2007
Return made up to 01/10/07; full list of members
dot icon10/10/2007
Director resigned
dot icon22/06/2007
Director's particulars changed
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon12/10/2005
Return made up to 01/10/05; full list of members
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon03/02/2005
New director appointed
dot icon21/01/2005
Secretary's particulars changed;director's particulars changed
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 01/10/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon25/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon08/10/2002
Return made up to 01/10/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon29/04/2002
Secretary's particulars changed;director's particulars changed
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 01/10/01; full list of members
dot icon18/05/2001
New director appointed
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
Return made up to 01/10/00; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon23/10/2000
Director's particulars changed
dot icon21/08/2000
Memorandum and Articles of Association
dot icon21/08/2000
Resolutions
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 01/10/99; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon13/08/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Return made up to 01/10/98; full list of members
dot icon24/01/1999
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Return made up to 01/10/97; full list of members
dot icon02/06/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon28/02/1997
Secretary's particulars changed;director's particulars changed
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Return made up to 01/10/96; full list of members
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon15/12/1995
Memorandum and Articles of Association
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon21/11/1995
Return made up to 01/10/95; full list of members
dot icon21/11/1995
Location of debenture register address changed
dot icon26/10/1995
New director appointed
dot icon10/08/1995
New secretary appointed;new director appointed
dot icon08/08/1995
Secretary resigned;director resigned
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Registered office changed on 08/08/95 from: 4.tenterden street,, london., W1R 9AH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Return made up to 01/10/94; no change of members
dot icon19/07/1994
Director's particulars changed
dot icon28/11/1993
Location of register of directors' interests
dot icon28/11/1993
Location of register of members
dot icon28/11/1993
New secretary appointed
dot icon28/11/1993
New secretary appointed
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Director resigned
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon15/10/1993
Return made up to 01/10/93; full list of members
dot icon27/07/1993
Certificate of change of name
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 01/10/92; full list of members
dot icon18/03/1992
New director appointed
dot icon13/03/1992
New director appointed
dot icon12/03/1992
Director resigned
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Resolutions
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
New director appointed
dot icon09/10/1991
Return made up to 01/10/91; full list of members
dot icon23/09/1991
New secretary appointed
dot icon23/09/1991
Secretary resigned
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 01/10/90; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 06/10/89; full list of members
dot icon13/07/1989
New director appointed
dot icon16/05/1989
Director resigned
dot icon23/02/1989
New director appointed
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 14/10/88; full list of members
dot icon30/08/1988
Director resigned
dot icon04/08/1988
Director resigned;new director appointed
dot icon23/05/1988
Accounts made up to 1987-03-31
dot icon23/05/1988
Return made up to 09/10/87; full list of members
dot icon23/11/1987
Registered office changed on 23/11/87 from: chamber of commerce house, 75 harborne road, edgbaston, birmingham B15 3DB
dot icon12/02/1987
Return made up to 14/10/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-29
dot icon04/10/1986
Director resigned;new director appointed
dot icon24/06/1986
Secretary resigned;new secretary appointed
dot icon10/02/1983
Accounts made up to 1982-03-31
dot icon16/02/1978
Accounts made up to 1977-03-31
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Stephen Harold
Director
23/11/2007 - 17/12/2008
142
Carmel, Simon Lloyd
Director
31/03/2017 - 01/04/2024
63
Kramer, Paul Samuel
Director
24/01/2022 - Present
28
Muir, Boyd Johnston
Director
28/09/2012 - Present
177
Cox, Philip Alexander
Director
01/04/2024 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMI LIMITED

EMI LIMITED is an(a) Active company incorporated on 14/07/1897 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMI LIMITED?

toggle

EMI LIMITED is currently Active. It was registered on 14/07/1897 .

Where is EMI LIMITED located?

toggle

EMI LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does EMI LIMITED do?

toggle

EMI LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMI LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.