- Company Overview for EMBIGNELL LIMITED (05871053)
- Filing history for EMBIGNELL LIMITED (05871053)
- People for EMBIGNELL LIMITED (05871053)
- Charges for EMBIGNELL LIMITED (05871053)
- More for EMBIGNELL LIMITED (05871053)
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 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 3 January 2013 | |
23 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
09 Mar 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Unit D Linton House 39-51 Highgate Road London London NW5 1RT on 9 November 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 20 October 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
05 Jul 2011 | AP01 | Appointment of Mr Darryl Sean Noik as a director | |
04 Jul 2011 | CH01 | Director's details changed for Ms Shona Anne Mountford on 27 May 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Mr Daniel Lee Harrison on 13 August 2010 | |
02 Jun 2011 | AP01 | Appointment of Lord Tom Sawyer as a director | |
17 Feb 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Robert Paul Isaacs on 23 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Robert Paul Isaacs on 23 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Andrew Paul Gold on 1 July 2010 | |
16 Aug 2010 | AP03 | Appointment of Ryan Melvyn Smethurst as a secretary | |
16 Aug 2010 | TM02 | Termination of appointment of Andrew Gold as a secretary | |
12 Aug 2010 | AP01 | Appointment of Shona Anne Mountford as a director | |
12 Aug 2010 | AP01 | Appointment of Anmol Cheema as a director | |
21 Jun 2010 | AP01 | Appointment of Mr Daniel Lee Harrison as a director | |
28 Jan 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
03 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 December 2009
|