Advanced company searchLink opens in new window

EMBED LIMITED

Company number 05441254

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)
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
  • RES13 ‐ Sub divided 06/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 450
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