Advanced company searchLink opens in new window

EMPACTIS (IPR) LIMITED

Company number 05655807

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)
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
11 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 539.2
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2023 SH08 Change of share class name or designation
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 531.1
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 March 2022
  • GBP 498.9
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
19 Dec 2022 CH01 Director's details changed for Mr Matthew Baldwin on 11 December 2022
19 Dec 2022 CH01 Director's details changed for Mr Nicholas Lee Stammers on 11 December 2022
19 Dec 2022 CH01 Director's details changed for Mrs Jessica Kearsley Baldwin on 11 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 490.5
24 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
20 Sep 2021 SH03 Purchase of own shares.
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
29 Dec 2019 AD01 Registered office address changed from Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to Highclear Cot Lane Chidham Chichester PO18 8SP on 29 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018