Advanced company searchLink opens in new window

THE EMPOWERMENT COMPANY LIMITED

Company number 07856422

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)
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 MA Memorandum and Articles of Association
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreement 23/02/2019
17 Jan 2019 PSC04 Change of details for Mr Paul Howard Miller as a person with significant control on 6 April 2016
17 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 548.30
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2020.
28 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 538.40
29 Mar 2018 SH06 Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 538.35
29 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2018 SH03 Purchase of own shares.
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 RP04AR01 Second filing of the annual return made up to 22 November 2015
22 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 555
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 SH08 Change of share class name or designation
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2015 TM01 Termination of appointment of Mark Trevor Silverman as a director on 22 April 2015
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 555
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 555