- Company Overview for EMBARK GROUP LIMITED (03578067)
- Filing history for EMBARK GROUP LIMITED (03578067)
- People for EMBARK GROUP LIMITED (03578067)
- Charges for EMBARK GROUP LIMITED (03578067)
- Registers for EMBARK GROUP LIMITED (03578067)
- More for EMBARK GROUP LIMITED (03578067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
07 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from 5th Floor, 100 Cannon Street London EC4N 6EU England to 7th Floor, 100 Cannon Street London EC4N 6EU on 8 August 2018 | |
12 Jul 2018 | AP03 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 12 July 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
13 Mar 2018 | MR01 | Registration of charge 035780670004, created on 13 March 2018 | |
20 Feb 2018 | MR01 | Registration of charge 035780670003, created on 16 February 2018 | |
13 Dec 2017 | TM01 | Termination of appointment of Nigel John Webber as a director on 30 November 2017 | |
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
13 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | AP01 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 October 2017 | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
15 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
23 May 2017 | AP03 | Appointment of Ms Afshan Rathore as a secretary on 19 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 19 May 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | SH08 | Change of share class name or designation | |
05 May 2017 | AD01 | Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ to 5th Floor, 100 Cannon Street London EC4N 6EU on 5 May 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 30 January 2017 |