- Company Overview for EMBED LIMITED (05441254)
- Filing history for EMBED LIMITED (05441254)
- People for EMBED LIMITED (05441254)
- Charges for EMBED LIMITED (05441254)
- Registers for EMBED LIMITED (05441254)
- More for EMBED LIMITED (05441254)
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) |
---|---|---|---|
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
06 Apr 2022 | MR04 | Satisfaction of charge 054412540001 in full | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | SH02 | Sub-division of shares on 6 January 2020 | |
01 Jun 2020 | CC04 | Statement of company's objects | |
01 Jun 2020 | MA | Memorandum and Articles of Association | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
11 May 2017 | TM01 | Termination of appointment of Matthew Timothy Drew as a director on 7 March 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Derek Hoyle on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Matthew Timothy Drew on 1 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Derek Hoyle on 1 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from The Viscount Centre, Units D1 University of Warwick Science Park Millburn Hill Road Coventry CV4 7HS England to Viscount Centre 2 University of Warwick Science Park Millburn Hill Road Coventry CV4 7HS on 29 October 2015 |