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)
01 Feb 2022 TM01 Termination of appointment of Anthony Tudor St John as a director on 1 January 2022
26 Oct 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2021 CS01 14/07/21 Statement of Capital gbp 94.0275
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/08/2022
31 Aug 2021 AD01 Registered office address changed from 505 Butlers Wharf 36 Shad Thames London SE1 2YE United Kingdom to Suite 1 Butlers Wharf 40 Shad Thames London SE1 2YA on 31 August 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declare interests 05/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 SH02 Sub-division of shares on 5 May 2021
28 Jul 2021 SH10 Particulars of variation of rights attached to shares
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 88
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.08.2022 and 25.08.2022.
19 Jul 2021 AP01 Appointment of Mr Steven John Norris as a director on 1 June 2021
18 May 2021 AA Micro company accounts made up to 31 July 2020
18 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with updates
02 Sep 2020 PSC01 Notification of Sarvapali Ramchurn as a person with significant control on 16 July 2019
02 Sep 2020 PSC01 Notification of Stewart Michael Dodd as a person with significant control on 16 July 2019
02 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 2 September 2020
28 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2019
  • GBP 74.6
27 Aug 2020 TM01 Termination of appointment of Stuart Roden as a director on 27 August 2020
27 Aug 2020 AP01 Appointment of Mr William Michael Jeffreys De Winton as a director on 11 May 2020
27 Aug 2020 AP01 Appointment of Mr Stuart Roden as a director on 11 May 2020
27 Aug 2020 AP01 Appointment of Mr Sarvapali Dyanand Ramchurn as a director on 11 May 2020
27 Aug 2020 AP01 Appointment of Mr Robert Marc Suss as a director on 11 May 2020