Advanced company searchLink opens in new window

EMPOWER YIELD (UK) LIMITED

Company number 10837476

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)
09 Jan 2024 AD01 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Grosvenor Road 7 Grosvenor Road Petts Wood Orpington BR5 1QT on 9 January 2024
12 Dec 2023 AA Micro company accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
24 Jul 2023 AP01 Appointment of Mr Fei Yu as a director on 24 July 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 PSC04 Change of details for Mrs Nan Li as a person with significant control on 20 January 2023
20 Jan 2023 CH01 Director's details changed for Mrs Nan Li on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from Office 303B 10 Courtenay Rd East Lane Business Park Wembley HA9 7nd United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 20 January 2023
07 Jan 2023 AD01 Registered office address changed from Office 303B 10 Courtenay Rd East Lane Business Park Wembley HA9 7nd United Kingdom to Office 303B 10 Courtenay Rd East Lane Business Park Wembley HA9 7nd on 7 January 2023
07 Jan 2023 AD01 Registered office address changed from Office 201 10 Courtenay Road East Lane Business Park Wembley HA9 7nd England to Office 303B 10 Courtenay Rd East Lane Business Park Wembley HA9 7nd on 7 January 2023
19 May 2022 AA Micro company accounts made up to 30 June 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Aug 2020 DS02 Withdraw the company strike off application
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
19 Jun 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Dec 2018 AD01 Registered office address changed from 7 Grosvenor Road Petts Wood Orpington BR5 1QT United Kingdom to Office 201 10 Courtenay Road East Lane Business Park Wembley HA9 7nd on 20 December 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates