EMPOWERING LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registration of charge 048265890009, created on 2025-08-29 |
19/08/2519 August 2025 New | Termination of appointment of James William John Webber as a director on 2025-08-19 |
19/08/2519 August 2025 New | Appointment of Mr. Darren Murphy as a director on 2025-08-19 |
24/06/2524 June 2025 | Full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
20/01/2520 January 2025 | Satisfaction of charge 048265890003 in full |
03/07/243 July 2024 | Satisfaction of charge 048265890004 in full |
03/07/243 July 2024 | Satisfaction of charge 048265890006 in full |
03/07/243 July 2024 | Satisfaction of charge 048265890005 in full |
03/07/243 July 2024 | Satisfaction of charge 048265890002 in full |
03/07/243 July 2024 | Satisfaction of charge 048265890001 in full |
30/06/2430 June 2024 | Registration of charge 048265890008, created on 2024-06-27 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
11/09/2311 September 2023 | Full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
12/12/2212 December 2022 | Registration of charge 048265890007, created on 2022-12-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
06/08/216 August 2021 | Registration of charge 048265890006, created on 2021-08-02 |
19/09/1919 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048265890004 |
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 |
10/09/1810 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048265890003 |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL AITCHISON |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
04/07/184 July 2018 | DIRECTOR APPOINTED MR HETAL PANCHAL |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048265890002 |
15/02/1815 February 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | ADOPT ARTICLES 23/10/2017 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 048265890001 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSTER BIDCO LIMITED |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN |
31/05/1731 May 2017 | DIRECTOR APPOINTED MOHAMMED AZAM |
31/05/1731 May 2017 | DIRECTOR APPOINTED PAUL AITCHISON |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LYNNE HANNIGAN |
30/05/1730 May 2017 | ADOPT ARTICLES 12/05/2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY KIERA PURDUE |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HANNIGAN / 18/06/2010 |
12/07/1012 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIERA PURDUE / 01/01/2009 |
09/07/099 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/08/0723 August 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0626 July 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN |
12/09/0312 September 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | DIRECTOR RESIGNED |
19/08/0319 August 2003 | SECRETARY RESIGNED |
19/08/0319 August 2003 | NEW SECRETARY APPOINTED |
09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMPOWERING LEARNING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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