Empathic Technologies Ltd was founded on 24 September 2014 and has its registered office in London, it has a status of "Active". There are 4 directors listed as Hooper, Jack, Markopoulou Kalamara, Fotini, Bennett, Eleanor, Bilicki, Andreas for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOPER, Jack | 24 September 2014 | - | 1 |
MARKOPOULOU KALAMARA, Fotini | 24 September 2014 | - | 1 |
BENNETT, Eleanor | 24 September 2014 | 17 April 2018 | 1 |
BILICKI, Andreas | 24 September 2014 | 17 April 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 21 July 2020 | |
MR04 - N/A | 15 June 2020 | |
RESOLUTIONS - N/A | 01 June 2020 | |
SH01 - Return of Allotment of shares | 22 May 2020 | |
AA - Annual Accounts | 27 March 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
CS01 - N/A | 09 January 2020 | |
RESOLUTIONS - N/A | 18 December 2019 | |
CS01 - N/A | 09 October 2019 | |
SH01 - Return of Allotment of shares | 07 October 2019 | |
AD01 - Change of registered office address | 08 June 2019 | |
AD01 - Change of registered office address | 07 June 2019 | |
AA - Annual Accounts | 18 May 2019 | |
SH01 - Return of Allotment of shares | 13 May 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 02 October 2018 | |
SH01 - Return of Allotment of shares | 04 July 2018 | |
SH01 - Return of Allotment of shares | 05 June 2018 | |
RESOLUTIONS - N/A | 26 April 2018 | |
SH01 - Return of Allotment of shares | 17 April 2018 | |
AP01 - Appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 26 October 2017 | |
AD01 - Change of registered office address | 21 October 2017 | |
RESOLUTIONS - N/A | 02 October 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 08 November 2016 | |
MR01 - N/A | 08 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH01 - Change of particulars for director | 04 November 2016 | |
CH01 - Change of particulars for director | 04 November 2016 | |
CH01 - Change of particulars for director | 04 November 2016 | |
SH01 - Return of Allotment of shares | 02 November 2016 | |
SH01 - Return of Allotment of shares | 04 May 2016 | |
AA - Annual Accounts | 26 April 2016 | |
RESOLUTIONS - N/A | 29 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA01 - Change of accounting reference date | 04 August 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
CH01 - Change of particulars for director | 23 January 2015 | |
NEWINC - New incorporation documents | 24 September 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 October 2016 | Fully Satisfied |
N/A |