EMPOWERING LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistration of charge 048265890009, created on 2025-08-29

View Document

19/08/2519 August 2025 NewTermination of appointment of James William John Webber as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mr. Darren Murphy as a director on 2025-08-19

View Document

24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/01/2520 January 2025 Satisfaction of charge 048265890003 in full

View Document

03/07/243 July 2024 Satisfaction of charge 048265890004 in full

View Document

03/07/243 July 2024 Satisfaction of charge 048265890006 in full

View Document

03/07/243 July 2024 Satisfaction of charge 048265890005 in full

View Document

03/07/243 July 2024 Satisfaction of charge 048265890002 in full

View Document

03/07/243 July 2024 Satisfaction of charge 048265890001 in full

View Document

30/06/2430 June 2024 Registration of charge 048265890008, created on 2024-06-27

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

12/12/2212 December 2022 Registration of charge 048265890007, created on 2022-12-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/08/216 August 2021 Registration of charge 048265890006, created on 2021-08-02

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048265890004

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM PORTLAND HOUSE C/O REGUS 17TH FLOOR BRESSENDEN PLACE VICTORIA LONDON SW1E 5RS

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048265890003

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AITCHISON

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR HETAL PANCHAL

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048265890002

View Document

15/02/1815 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 ADOPT ARTICLES 23/10/2017

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048265890001

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTER BIDCO LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MOHAMMED AZAM

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED PAUL AITCHISON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE HANNIGAN

View Document

30/05/1730 May 2017 ADOPT ARTICLES 12/05/2017

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY KIERA PURDUE

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HANNIGAN / 18/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KIERA PURDUE / 01/01/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/08/0723 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0626 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information