- Company Overview for EMPOWERING U CARE LIMITED (08605734)
- Filing history for EMPOWERING U CARE LIMITED (08605734)
- People for EMPOWERING U CARE LIMITED (08605734)
- Charges for EMPOWERING U CARE LIMITED (08605734)
- More for EMPOWERING U CARE LIMITED (08605734)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from Bellamy House Wilkes Street Willenhall WV13 2BS United Kingdom to 98-100 Richmond Road Wolverhampton WV3 9JJ on 22 February 2023 | |
17 Jan 2023 | PSC02 | Notification of Empowering U Limited as a person with significant control on 22 June 2021 | |
17 Jan 2023 | PSC07 | Cessation of Saroj Jakhu as a person with significant control on 22 June 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Apr 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
18 Mar 2021 | MR04 | Satisfaction of charge 086057340001 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 086057340002 in full | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ to Bellamy House Wilkes Street Willenhall WV13 2BS on 19 December 2018 | |
25 Sep 2018 | AP01 | Appointment of Mrs Krishna Jakhu as a director on 12 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
19 Jul 2018 | CH01 | Director's details changed for Mr Saroj Kumar Ram Jakhu on 19 July 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
13 Mar 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 September 2017 |