Advanced company searchLink opens in new window

EMPATHIC TECHNOLOGIES LTD.

Company number 09233425

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 9 November 2024
16 Nov 2023 AD01 Registered office address changed from Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 16 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-10
16 Nov 2023 LIQ02 Statement of affairs
13 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Jul 2022 PSC07 Cessation of Fotini Markopoulou Kalamara as a person with significant control on 14 July 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 PSC07 Cessation of Eleanor Bennett as a person with significant control on 31 March 2022
26 Apr 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 PSC04 Change of details for Mr Jack Hooper as a person with significant control on 17 March 2022
17 Mar 2022 PSC04 Change of details for Mr Andreas Bilicki as a person with significant control on 17 March 2022
17 Mar 2022 AP01 Appointment of Mr Andreas Timothy Bilicki as a director on 15 March 2022
17 Mar 2022 TM01 Termination of appointment of Fotini Markopoulou Kalamara as a director on 7 March 2022
21 Feb 2022 TM01 Termination of appointment of Mike Edelhardt as a director on 8 February 2022
08 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mrs Fotini Markopoulou Kalamara on 26 April 2021
22 Dec 2021 AP01 Appointment of Mr Mike Edelhardt as a director on 1 December 2021
22 Dec 2021 TM01 Termination of appointment of Gilad Peleg as a director on 1 December 2021
26 Apr 2021 AD01 Registered office address changed from 96 Malyons Road London SE13 7XG England to Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 26 April 2021
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 AP01 Appointment of Mr Gilad Peleg as a director on 23 September 2020
26 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
08 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities