EMPATHY SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/04/2129 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

21/08/2021 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE REICHENBACH

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 05/05/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLE REICHENBACH / 13/11/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 13/11/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 13/02/2017

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 05/05/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 01/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 02/03/2016

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 16/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 7175 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM FLAT 2 GREENPARK COURT 63 EVERSLEIGH ROAD LONDON N3 1HZ UNITED KINGDOM

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TUNE / 02/02/2015

View Document

18/06/1518 June 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

23/04/1523 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1523 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 100

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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