Advanced company searchLink opens in new window

EMPOWERED FINANCE LIMITED

Company number 11935464

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
09 Apr 2025 CS01 Confirmation statement made on 8 April 2025 with no updates
17 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
11 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
25 Apr 2023 CH01 Director's details changed for Mrs Lucy Almandras on 24 November 2022
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2022 AP01 Appointment of Mrs Lucy Almandras as a director on 1 September 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
09 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
16 Apr 2021 CH01 Director's details changed for Michael Graham Almandras on 1 August 2020
16 Apr 2021 PSC04 Change of details for Michael Graham Almandras as a person with significant control on 1 August 2020
23 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 SH08 Change of share class name or designation
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
05 Nov 2019 AD01 Registered office address changed from 78 Willoughby Road Kingston upon Thames KT2 6LJ United Kingdom to Glove Factory Studios 1 Brook Lane Holt Trowbridge BA14 6RL on 5 November 2019
16 Apr 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
09 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-09
  • GBP 10