- 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) |
---|---|---|---|
29 Oct 2015 | AD01 | Registered office address changed from 67 Elmdene Road Kenilworth Warwickshire CV8 2BW to Viscount Centre 2 University of Warwick Science Park Millburn Hill Road Coventry CV4 7HS on 29 October 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Derek Hoyle on 1 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Matthew Timothy Drew on 1 May 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AP01 | Appointment of Mr Matthew Timothy Drew as a director | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Ivan Wilson on 1 July 2012 | |
07 May 2013 | CH01 | Director's details changed for Mrs Sharron Wilson on 1 July 2012 | |
26 Apr 2013 | MR01 |
Registration of charge 054412540001
|
|
26 Feb 2013 | AD01 | Registered office address changed from 1 Knole Way Daventry Northamptonshire NN11 8AB on 26 February 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mrs Sharron Wilson on 21 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Ivan Wilson on 21 January 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mrs Sharron Wilson on 3 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Ivan Wilson on 3 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Derek Hoyle on 3 May 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |