EMPOWERED BUSINESS AND TRAINING CONSULTING LIMITED
Company number 07964177
- Company Overview for EMPOWERED BUSINESS AND TRAINING CONSULTING LIMITED (07964177)
- Filing history for EMPOWERED BUSINESS AND TRAINING CONSULTING LIMITED (07964177)
- People for EMPOWERED BUSINESS AND TRAINING CONSULTING LIMITED (07964177)
- More for EMPOWERED BUSINESS AND TRAINING CONSULTING LIMITED (07964177)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
16 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
11 Aug 2023 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Mrs Clare May Rishi on 11 August 2023 | |
11 Aug 2023 | PSC04 | Change of details for Mrs Clare May Rishi as a person with significant control on 11 August 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Sep 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
11 Jun 2020 | PSC04 | Change of details for Mrs Clare May Rishi as a person with significant control on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mrs Clare May Rishi on 11 June 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
21 Nov 2019 | CH01 | Director's details changed for Mrs Clare May Rishi on 21 November 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Mrs Clare May Rishi on 11 February 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
26 Aug 2017 | AD01 | Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 26 August 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |