EMPOWR-U CIC

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from Aldermoor Life Centre 78 Roundhouse Road Coventry CV3 1DA England to Kersley Community Centre Howat Road Keresley End Coventry CV7 8JP on 2024-12-11

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Notification of Joseph Graham as a person with significant control on 2023-01-01

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Cessation of Joseph Edward Graham as a person with significant control on 2022-10-01

View Document

28/12/2228 December 2022 Registered office address changed from Koco Community Centre 15 the Arches Spon End Coventry CV1 3JQ England to Aldermoor Life Centre 78 Roundhouse Road Coventry CV3 1DA on 2022-12-28

View Document

07/06/227 June 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN BLUNDELL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM COVENTRY BOYS AND GIRLS CLUB WHITEFRIARS LANE COENTRY WEST MIDLANDS CV1 2DT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS SAMANTHA KATHRYN MORRIS

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR NATHAN DEAN BLUNDELL

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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