EMPATHIC TECHNOLOGIES LTD.

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-09

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of affairs

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Registered office address changed from Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-11-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/02/2221 February 2022 Termination of appointment of Mike Edelhardt as a director on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mrs Fotini Markopoulou Kalamara on 2021-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Mr Mike Edelhardt as a director on 2021-12-01

View Document

22/12/2122 December 2021 Termination of appointment of Gilad Peleg as a director on 2021-12-01

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR GILAD PELEG

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM DOPPEL, FLAT 7 88 STOCKWELL ROAD LONDON SW9 9JQ ENGLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM DOPPEL NEW WING SOMERSET HOUSE VICTORIA EMBANKMENT LONDON WC2R 1LA UNITED KINGDOM

View Document

21/07/2021 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092334250001

View Document

01/06/201 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/2022 May 2020 17/03/20 STATEMENT OF CAPITAL GBP 7.6328

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 7.3756

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 25/11/19 STATEMENT OF CAPITAL GBP 7.3756

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 COMPANY NAME CHANGED TEAM TURQUOISE LTD. CERTIFICATE ISSUED ON 18/12/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

07/10/197 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 6.99

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM NEW WING NEW WING SOMERSET HOUSE VICTORIA EMBANKMENT LONDON WC2R 1LA ENGLAND

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 1 BERMONDSEY SQUARE LONDON SE1 3UN ENGLAND

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 04/04/19 STATEMENT OF CAPITAL GBP 6.8045

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 6.2577

View Document

05/06/185 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 6.2269

View Document

26/04/1826 April 2018 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR PAUL MANUEL ANSON

View Document

17/04/1817 April 2018 17/04/18 STATEMENT OF CAPITAL GBP 6.0604

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS BILICKI

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BENNETT

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM POPE'S HALL DIARY SANDWAY MAIDSTONE KENT ME17 2BH

View Document

02/10/172 October 2017 ADOPT ARTICLES 28/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092334250001

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HOOPER / 31/08/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS BILICKI / 31/08/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR BENNETT / 31/08/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FOTINI MARKOPOULOU KALAMARA / 31/08/2016

View Document

02/11/162 November 2016 19/06/16 STATEMENT OF CAPITAL GBP 4.3228

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 28/01/16 STATEMENT OF CAPITAL GBP 4.1067

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 SUB-DIVISION 17/02/15

View Document

29/01/1629 January 2016 ADOPT ARTICLES 17/12/2015

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREAS BILICKI / 01/10/2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NELL BENNETT / 01/10/2014

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROSPER FROME CIC


  • 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