Advanced company searchLink opens in new window

EMPOWERMENT INITIATIVES LIMITED

Company number 07544051

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)
16 May 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
28 Feb 2011 NEWINC Incorporation