Advanced company searchLink opens in new window

EMPHATIQ LTD

Company number 12250312

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)
11 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
08 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 51.48
27 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
01 Sep 2021 PSC08 Notification of a person with significant control statement
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 AP01 Appointment of Mr Shahram Izadi as a director on 1 June 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 50
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
23 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
08 Apr 2021 PSC07 Cessation of Stefanos Zafeiriou as a person with significant control on 8 April 2021
08 Apr 2021 PSC07 Cessation of Leonidas Kotoulas as a person with significant control on 8 April 2021
08 Apr 2021 PSC07 Cessation of Dimitrios Mislis as a person with significant control on 8 April 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 40
08 Apr 2021 AD01 Registered office address changed from 23 Acklam Road London W10 5YU England to 80 Wood Lane Unit 1.32 London W12 0BZ on 8 April 2021
26 Mar 2021 AP01 Appointment of Mr Charalambos Alexis Zervoglos as a director on 26 March 2021
10 Dec 2020 PSC04 Change of details for Dr Dimitrios Mislis as a person with significant control on 14 November 2019