EMPOWERMENT INITIATIVES LIMITED

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.07544051
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

EMPOWERMENT INITIATIVES LIMITED is an active private limited company with number 07544051. It was incorporated 13 years, 3 months, 17 days ago, on 28 February 2011. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Address

Type: AD01

New address: International House 36-38 Cornhill London EC3V 3NG

Old address: International House Holborn Viaduct London EC1A 2BN England

Change date: 2023-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-08

Officer name: Dr Adesola Adetola Fola-Alade

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-08

Officer name: Mrs Abimbola Rebecca Fola-Alade

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-08

Officer name: Mr Adegbemiga Adewumi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: International House Holborn Viaduct London EC1A 2BN

Old address: Unit 02 5 Indescon Square Lightermans Road Canary Wharf London E14 9DQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: The Liberty House 50 Marsh Wall Canary Wharf London E14 9TP England

New address: Unit 02 5 Indescon Square Lightermans Road Canary Wharf London E14 9DQ

Change date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2016

Action Date: 14 May 2016

Category: Address

Type: AD01

New address: The Liberty House 50 Marsh Wall Canary Wharf London E14 9TP

Change date: 2016-05-14

Old address: Suite 212 176 Finchley Road Hampstead London NW3 6BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: C/O Dr & Mrs Fola-Alade Brookside Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vision media communications global LIMITED\certificate issued on 31/03/11

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CFIF HOLDING (NO 5) LIMITED

SUITE 2, DE WALDEN COURT,LONDON,W1W 6XD

Number:10426580
Status:ACTIVE
Category:Private Limited Company

FACTORY KITCHENS DIRECT LIMITED

UNIT 1 ALMA WORKS,ASHTON-UNDER-LYNE,OL6 7QL

Number:10683957
Status:ACTIVE
Category:Private Limited Company

JEFF GOSLING VEHICLES LIMITED

UNIT 3 HOLLINGWORTH COURT,STOCKPORT,SK6 2AN

Number:07872084
Status:ACTIVE
Category:Private Limited Company

JOSEPH MITCHELL (LETHAM) LIMITED

GEORGE STREET,,BLAIRGOWRIE,

Number:SC034227
Status:ACTIVE
Category:Private Limited Company

ROBIN KECK ASSOCIATES LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:06873243
Status:ACTIVE
Category:Private Limited Company

SOLAR SECURITIES INTERNATIONAL LIMITED

6 HATFIELD CLOSE,WEST BYFLEET,KT14 6PG

Number:10370512
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source