- Company Overview for EMPOWERMENT INITIATIVES LIMITED (07544051)
- Filing history for EMPOWERMENT INITIATIVES LIMITED (07544051)
- People for EMPOWERMENT INITIATIVES LIMITED (07544051)
- More for EMPOWERMENT INITIATIVES LIMITED (07544051)
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) |
---|---|---|---|
16 May 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
14 May 2016 | AD01 | Registered office address changed from Suite 212 176 Finchley Road Hampstead London NW3 6BT to The Liberty House 50 Marsh Wall Canary Wharf London E14 9TP on 14 May 2016 | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Mar 2013 | AD01 | Registered office address changed from C/O Dr & Mrs Fola-Alade Brookside Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LT United Kingdom on 20 March 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
31 Mar 2011 | CERTNM |
Company name changed vision media communications global LIMITED\certificate issued on 31/03/11
|
|
28 Feb 2011 | NEWINC | Incorporation |