EMPATHY MUSEUM

C/O Jt Accounts Limited C/O Jt Accounts Limited, Enfield, EN1 1EW, England
StatusACTIVE
Company No.09941846
Category
Incorporated08 Jan 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

EMPATHY MUSEUM is an active with number 09941846. It was incorporated 8 years, 4 months, 9 days ago, on 08 January 2016. The company address is C/O Jt Accounts Limited C/O Jt Accounts Limited, Enfield, EN1 1EW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

New address: C/O Jt Accounts Limited 9 Woodgrange Avenue Enfield EN1 1EW

Old address: PO Box 1327 Woodgrange Avenue Enfield EN1 9AE England

Change date: 2024-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kitty Mary Macpherson Ross

Termination date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helene Kringelbach

Change date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helene Kringelbach

Appointment date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-16

Officer name: Mr Morten Lindtner Kringelbach

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kitty Mary Macpherson Ross

Cessation date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Ms Lorraine Patricia Gamman

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Judith Anne Knight

Change date: 2021-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Mr Roman Krznaric

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: PO Box 1327 Woodgrange Avenue Enfield EN1 9AE

Change date: 2020-04-06

Old address: Studio D218, Parkhall Business Centre Martell Road London SE21 8EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kitty Mary Macpherson Ross

Notification date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Ms Judith Anne Knight

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Richard Raworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: Studio D218, Parkhall Business Centre Martell Road London SE21 8EN

Old address: 7 st Mary's Road Oxford OX4 1PX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Patricia Gamman

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Ms Kitty Mary Macpherson Ross

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a mile in my shoes\certificate issued on 12/03/16

Documents

View document PDF

Change of name notice

Date: 12 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2016

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED

THE MALTINGS STATION ROAD,CAMBRIDGE,CB22 5LR

Number:01307597
Status:ACTIVE
Category:Private Limited Company

FRESHSKILLS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07616919
Status:ACTIVE
Category:Private Limited Company

PROJECT STARTER UPDATE LTD

32 REDWOOD,SLOUGH,SL1 8JN

Number:11625624
Status:ACTIVE
Category:Private Limited Company

SANGHA RETAIL LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:07836770
Status:ACTIVE
Category:Private Limited Company

STERLING CAPITAL HOLDINGS LTD

HANOVER HOUSE THE SQUARE,BATH,BA2 3BH

Number:11338774
Status:ACTIVE
Category:Private Limited Company

TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:02732583
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