EMPOWER3D LIMITED

Huckletree West Media Works Huckletree West Media Works, London, W12 7FP, England
StatusACTIVE
Company No.09386707
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EMPOWER3D LIMITED is an active private limited company with number 09386707. It was incorporated 9 years, 4 months, 3 days ago, on 13 January 2015. The company address is Huckletree West Media Works Huckletree West Media Works, London, W12 7FP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Van Harmelen

Change date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Van Harmelen

Change date: 2023-03-23

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 28 Oct 2022

Category: Capital

Type: SH01

Capital : 1,250 GBP

Date: 2022-10-28

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

New address: Huckletree West Media Works 191 Wood Lane London W12 7FP

Old address: Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP England

Change date: 2022-05-26

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-25

Capital : 1,087 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Old address: Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN England

New address: Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GP

Change date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

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: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: Apt 507 4 Wood Crescent 101 Wood Lane London W12 7GN

Old address: C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Edward Van Harmelen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Edward Van Harmelen

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Van Harmelen

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Van Harmelen

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leary

Termination date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: 59 Kensington Gardens Square London United Kingdom

New address: C/O Solid Limited 410 Davina House 137-149 Goswell Road London EC1V 7ET

Change date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leary

Appointment date: 2015-01-25

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFINITI CONSULTANTS LLP

5-9 BON ACCORD CRESCENT,ABERDEEN,AB11 6DN

Number:SO305541
Status:ACTIVE
Category:Limited Liability Partnership

BARIS FOODS LTD

327 KINGSLAND ROAD,LONDON,E8 4DL

Number:11468085
Status:ACTIVE
Category:Private Limited Company

CORONATION GOLD GENERAL PARTNER LIMITED

STATION HOUSE,ALTRINCHAM,WA14 1EP

Number:06951035
Status:ACTIVE
Category:Private Limited Company

DABRIA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09826507
Status:ACTIVE
Category:Private Limited Company

GLOBAL E-FUSION LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:05370937
Status:ACTIVE
Category:Private Limited Company

NHANCE WEB SOLUTIONS LTD

51 DOWNSVIEW DRIVE,HAYWARDS HEATH,RH17 7RN

Number:06870121
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