EMPATHIC UX LTD.

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CHRISTINE RAFFE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED MATTHEW POTTER LTD. CERTIFICATE ISSUED ON 20/09/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 03/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 03/08/2015

View Document

04/05/154 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 24/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 24/10/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 24/10/2014

View Document

19/08/1419 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 19/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 54 LOCKHURST STREET HACKNEY LONDON E5 0AP

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 19/11/2013

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

12/05/1112 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/04/09 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MR MATTHEW JAMES POTTER

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE RAFFE

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES POTTER / 30/01/2010

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, 222 SALISBURY WALK, UPPER HOLLOWAY, LONDON, N19 5DY

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, 27 BRETON HOUSE, ST. SAVIOURS ESTATE, LONDON, SE1 3EF, UNITED KINGDOM

View Document

03/04/083 April 2008 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