Founded in 2014, Empathic Technologies Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Hooper, Jack, Markopoulou Kalamara, Fotini, Bennett, Eleanor, Bilicki, Andreas.
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 |