Advanced company searchLink opens in new window

EMPOWER TRANSLATE (GLOBAL) LIMITED

Company number 03391349

Filter by category

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)
03 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
31 Jan 2025 CH01 Director's details changed for Mr Paul Wealleans on 31 January 2025
15 Jan 2025 AP01 Appointment of Mr Paul Wealleans as a director on 6 January 2025
24 Dec 2024 MA Memorandum and Articles of Association
24 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdividing of shares 22/11/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 SH02 Sub-division of shares on 16 December 2024
19 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 930
28 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
13 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
08 Feb 2024 AD01 Registered office address changed from Engine Rooms Station Road Chepstow NP16 5PB Wales to 3rd Floor, Engine Rooms Station Road Chepstow NP16 5PB on 8 February 2024
11 Jan 2024 AD01 Registered office address changed from Riverside Court Beaufort Park Chepstow NP16 5UH Wales to Engine Rooms Station Road Chepstow NP16 5PB on 11 January 2024
09 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
07 Jun 2022 TM01 Termination of appointment of Dan Stuart Peachey as a director on 31 May 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 AP01 Appointment of Mr Dan Stuart Peachey as a director on 1 November 2020
05 Oct 2020 AD01 Registered office address changed from 2 Water End Barns Water End Eversholt Beds MK17 9EA to Riverside Court Beaufort Park Chepstow NP16 5UH on 5 October 2020
17 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
17 Jul 2020 CH01 Director's details changed for Ruth Temple on 23 June 2020
17 Jul 2020 CH01 Director's details changed for John Richard Temple on 23 June 2020