- Company Overview for EMPATH+AI LIMITED (15712950)
- Filing history for EMPATH+AI LIMITED (15712950)
- People for EMPATH+AI LIMITED (15712950)
- More for EMPATH+AI LIMITED (15712950)
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) |
---|---|---|---|
15 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 October 2024
|
|
19 Oct 2024 | MA | Memorandum and Articles of Association | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | SH08 | Change of share class name or designation | |
17 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
02 Oct 2024 | PSC04 | Change of details for Mr David Basson as a person with significant control on 25 September 2024 | |
02 Oct 2024 | PSC01 | Notification of Ralph Redford Tucker as a person with significant control on 25 September 2024 | |
02 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 25 September 2024
|
|
02 Oct 2024 | AP01 | Appointment of Mr Ralph Redford Tucker as a director on 25 September 2024 | |
06 Aug 2024 | PSC07 | Cessation of Mark Andrew Minchella as a person with significant control on 6 August 2024 | |
06 Aug 2024 | PSC01 | Notification of David Basson as a person with significant control on 6 August 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Mark Andrew Minchella as a director on 6 August 2024 | |
06 Aug 2024 | AP01 | Appointment of Mr David Basson as a director on 6 August 2024 | |
06 Aug 2024 | AD01 | Registered office address changed from 8 Haylea Road Bishops Cleeve Cheltenham GL52 7YH United Kingdom to 6 Turner Avenue Billingshurst West Sussex RH14 9PU on 6 August 2024 | |
10 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-10
|