EMPATHY CONSULTING LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 25/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 25/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 16/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BELLE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BELLE

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

08/07/148 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BELLE / 11/01/2013

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH BELLE / 11/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BELLE / 11/01/2013

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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