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)
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
29 May 2019 AA Micro company accounts made up to 31 August 2018
15 May 2019 TM02 Termination of appointment of Andrew Jonathan Brummer as a secretary on 30 September 2018
15 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Devonshire Business Centre Works Road Letchworth Hertfordshire SG5 1GJ to 6 Hill Road Clevedon BS21 7NE on 27 March 2017
08 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 84
15 Apr 2016 AP03 Appointment of Mr Andrew Jonathan Brummer as a secretary on 14 April 2016
29 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 84
20 May 2015 TM01 Termination of appointment of Caroline Louise Ridding as a director on 1 May 2015
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 84.000
27 Apr 2015 SH03 Purchase of own shares.
25 Feb 2015 AA Group of companies' accounts made up to 31 August 2014
04 Feb 2015 TM02 Termination of appointment of Darren Mark Kerr as a secretary on 17 December 2014
23 Dec 2014 MR01 Registration of charge 062345770001, created on 23 December 2014
28 May 2014 AA Group of companies' accounts made up to 31 August 2013
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
09 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
09 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
08 Feb 2013 SH02 Sub-division of shares on 1 February 2013
08 Feb 2013 CC04 Statement of company's objects