EMPATHICA UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Iryna Zalyapska as a director on 2023-12-18

View Document

15/12/2315 December 2023 Registered office address changed from 27 Old Gloucester Street Holborn London England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2023-12-15

View Document

06/12/236 December 2023 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 27 Old Gloucester Street Holborn London on 2023-12-06

View Document

05/12/235 December 2023 Director's details changed for Kimberly Hutchinson Gerard on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Accounts for a small company made up to 2022-11-30

View Document

13/11/2313 November 2023 Appointment of Kimberly Hutchinson Gerard as a director on 2022-12-05

View Document

09/11/239 November 2023 Appointment of Iryna Zalyapska as a director on 2022-06-30

View Document

09/11/239 November 2023 Termination of appointment of James Andrew Joiner as a director on 2022-10-13

View Document

09/11/239 November 2023 Termination of appointment of Richard Phillip Barber as a director on 2022-12-05

View Document

09/11/239 November 2023 Termination of appointment of Jason Clark Gee as a director on 2022-06-30

View Document

09/11/239 November 2023 Appointment of John Jasper Lewis as a director on 2022-10-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Accounts for a small company made up to 2020-11-30

View Document

20/10/2120 October 2021 Termination of appointment of Jesse Scot Aldous as a director on 2021-07-07

View Document

20/10/2120 October 2021 Appointment of Gary Norman Challburg as a director on 2021-10-12

View Document

20/10/2120 October 2021 Appointment of Richard Phillip Barber as a director on 2021-10-12

View Document

20/10/2120 October 2021 Director's details changed for Richard Phillip Barber on 2021-10-12

View Document

20/10/2120 October 2021 Appointment of Jason Clark Gee as a director on 2021-10-12

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED THOMAS MATTHEW HARDY

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WEBB

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SPERRY

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RULON SPERRY / 23/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RULON SPERRY / 23/03/2018

View Document

17/11/1717 November 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MARK ANDREW WEBB

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR LONNIE MAYNE

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 CURREXT FROM 16/09/2014 TO 31/12/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 16 September 2013

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMOS

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR LONNIE NATHAN MAYNE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR JOHN RULON SPERRY

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 PREVSHO FROM 31/10/2013 TO 16/09/2013

View Document

16/09/1316 September 2013 Annual accounts for year ending 16 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/118 July 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

04/09/094 September 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information