EMPATH+AI LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-09 with updates |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
15/01/2515 January 2025 | Statement of capital following an allotment of shares on 2024-10-09 |
19/10/2419 October 2024 | Change of share class name or designation |
19/10/2419 October 2024 | Memorandum and Articles of Association |
19/10/2419 October 2024 | Resolutions |
17/10/2417 October 2024 | Particulars of variation of rights attached to shares |
02/10/242 October 2024 | Appointment of Mr Ralph Redford Tucker as a director on 2024-09-25 |
02/10/242 October 2024 | Change of details for Mr David Basson as a person with significant control on 2024-09-25 |
02/10/242 October 2024 | Notification of Ralph Redford Tucker as a person with significant control on 2024-09-25 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-25 |
06/08/246 August 2024 | Termination of appointment of Mark Andrew Minchella as a director on 2024-08-06 |
06/08/246 August 2024 | Appointment of Mr David Basson as a director on 2024-08-06 |
06/08/246 August 2024 | Notification of David Basson as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Cessation of Mark Andrew Minchella as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Registered office address changed from 8 Haylea Road Bishops Cleeve Cheltenham GL52 7YH United Kingdom to 6 Turner Avenue Billingshurst West Sussex RH14 9PU on 2024-08-06 |
10/05/2410 May 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company