Advanced company searchLink opens in new window

EMBARK GROUP LIMITED

Company number 03578067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 495,303
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 495,303
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 471,234
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 428,088
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
  • GBP 408,736
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
  • GBP 369,278
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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