Advanced company searchLink opens in new window

EMPATI LIMITED

Company number 12104162

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2023 CH01 Director's details changed for Mr Robert Marc Suss on 4 December 2023
19 Sep 2023 PSC08 Notification of a person with significant control statement
19 Sep 2023 PSC07 Cessation of Sarvapali Dyanand Ramchurn as a person with significant control on 14 July 2023
19 Sep 2023 PSC07 Cessation of Stewart Michael Dodd as a person with significant control on 14 July 2023
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
10 Jul 2023 CH01 Director's details changed for Mr Stewart Michael Dodd on 1 February 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 103.9775
16 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 31/05/2023
16 Jun 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Actions of all directors and company in relation to sukhmeet sidhu’s 100 growth shares of £0.01 each be approved/ all actions of the directors and company in relation to the issue and allotment of various shares be ratified, confirmed and approved/ second filing of SH01 forms be confirmed and approved and actions of director’s and company in relation to filing be ratified/ company business. 30/09/2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2021
  • GBP 88.3613
24 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2021
  • GBP 94.0275
23 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
23 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 14 July 2021
23 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2021
  • GBP 88.3616
22 Aug 2022 AP04 Appointment of Dentons Secretaries Limited as a secretary on 19 August 2022
22 Aug 2022 AD01 Registered office address changed from Suite 1 Butlers Wharf 40 Shad Thames London SE1 2YA England to 1 Fleet Place London EC4M 7WS on 22 August 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 94.0275
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2022.
22 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2020
  • GBP 88.00
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 88.0926
25 May 2022 AP01 Appointment of Mr Mobain Shaikh as a director on 20 April 2022