Advanced company searchLink opens in new window

EMPOWERMENT IP CAPITAL LIMITED

Company number 12638439

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 TM01 Termination of appointment of James Lee Connop as a director on 7 September 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,250
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
18 Mar 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
02 Dec 2020 TM01 Termination of appointment of Darrell Mclennan Fordyce as a director on 25 November 2020
26 Oct 2020 PSC07 Cessation of Darrell Mclennan Fordyce as a person with significant control on 19 October 2020
26 Oct 2020 PSC02 Notification of Kunderang Limited as a person with significant control on 19 October 2020
26 Oct 2020 PSC01 Notification of Guy Harley Oseary as a person with significant control on 19 October 2020
26 Oct 2020 AP01 Appointment of Mr James Lee Connop as a director on 19 October 2020
26 Oct 2020 AP01 Appointment of Mr Stephen Bernard Duval as a director on 19 October 2020
10 Sep 2020 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Soho Works, 2 Television Centre 101 Wood Lane White City London W12 7FR on 10 September 2020
07 Jul 2020 AD01 Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 7 July 2020
02 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-02
  • GBP 1,000