Advanced company searchLink opens in new window

EMBRACER FREEMODE LIMITED

Company number 06234577

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)
15 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
05 Jul 2022 PSC07 Cessation of Embracer Group Business Development Holding Ab as a person with significant control on 1 July 2022
05 Jul 2022 PSC02 Notification of Embracer Group Lager 14 Ab as a person with significant control on 1 July 2022
05 Jul 2022 CS01 Confirmation statement made on 2 February 2022 with updates
04 Jul 2022 PSC07 Cessation of Matthew Arthur Lamprell as a person with significant control on 1 February 2022
04 Jul 2022 PSC02 Notification of Embracer Group Business Development Holding Ab as a person with significant control on 1 February 2022
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CERTNM Company name changed gbb group LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
11 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
17 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Feb 2022 SH03 Purchase of own shares.
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
11 Feb 2022 AP01 Appointment of Mr Lee Marcel Guinchard as a director on 1 February 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 75.556
18 Jan 2022 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 68
19 May 2021 AA Micro company accounts made up to 31 August 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
17 Jul 2019 AD01 Registered office address changed from 6 Hill Road Clevedon BS21 7NE England to Unit 19 Hither Green Industrial Estate Clevedon BS21 6XU on 17 July 2019