Advanced company searchLink opens in new window

EMPOWERED PROJECTS LTD

Company number 12261057

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)
02 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 SH08 Change of share class name or designation
02 May 2021 SH10 Particulars of variation of rights attached to shares
02 May 2021 SH10 Particulars of variation of rights attached to shares
29 Apr 2021 PSC04 Change of details for Mr John David Rawlins as a person with significant control on 29 April 2021
29 Apr 2021 PSC04 Change of details for Mr Alex Richard Lockton as a person with significant control on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 April 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 PSC04 Change of details for Mr Alex Richard Lockton as a person with significant control on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mrs Claire Michelle Lockton on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Alex Richard Lockton on 6 April 2021
06 Apr 2021 PSC01 Notification of John David Rawlins as a person with significant control on 1 April 2021
06 Apr 2021 PSC07 Cessation of Claire Michelle Lockton as a person with significant control on 1 April 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 198
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 173
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 173
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 145
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 127
06 Apr 2021 AP01 Appointment of Mr John David Rawlins as a director on 1 April 2021
29 Mar 2021 AD01 Registered office address changed from 12 Curlew Drive Chippenham Wiltshire SN14 6YQ England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 March 2021
09 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 102