Advanced company searchLink opens in new window

EMPOWERED BRANDS LIMITED

Company number 12658664

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)
31 May 2024 TM01 Termination of appointment of Peter James Croney as a director on 31 May 2024
18 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
15 Apr 2024 AP01 Appointment of Mr Jose-Carlos Rawdon Pierce as a director on 11 January 2024
09 Apr 2024 AP01 Appointment of Mrs Sumayya Tahera Peterson as a director on 11 January 2024
05 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Oct 2023 TM01 Termination of appointment of Eve Frances Gonsalves as a director on 26 October 2023
30 Oct 2023 TM02 Termination of appointment of Eve Frances Gonsalves as a secretary on 26 October 2023
27 Oct 2023 TM01 Termination of appointment of John Alexander Jempson as a director on 21 September 2023
27 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
15 May 2023 AP01 Appointment of Mr Mark Pinner as a director on 27 April 2023
15 May 2023 TM01 Termination of appointment of Philip John Hall as a director on 30 April 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 TM01 Termination of appointment of Fintan Mary Donohue as a director on 30 June 2022
19 Jul 2022 TM01 Termination of appointment of Stephen John Randall Philpott as a director on 30 June 2022
08 Jul 2022 TM01 Termination of appointment of Neil Graham King as a director on 31 May 2022
17 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
09 Jun 2022 AP01 Appointment of Mr Philip John Hall as a director on 31 May 2022
29 Apr 2022 AD01 Registered office address changed from 1 Pitfield Kiln Farm Milton Keynes MK11 3LW United Kingdom to Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW on 29 April 2022
01 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with updates
25 Jun 2021 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 9 May 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100