Advanced company searchLink opens in new window

EMPOWER ONLINE COACHING LIMITED

Company number 12719909

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)
07 May 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
26 Oct 2021 SH02 Sub-division of shares on 8 October 2021
25 Oct 2021 MA Memorandum and Articles of Association
25 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 08/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
22 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
18 Oct 2021 SH20 Statement by Directors
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 100
18 Oct 2021 CAP-SS Solvency Statement dated 08/10/21
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
20 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
10 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 23/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 10,000.00
04 Feb 2021 AD01 Registered office address changed from 23 Rivers Street Basement Flat Bath BA1 2QA England to Freshford House Redcliffe Way Bristol BS1 6NL on 4 February 2021
05 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted