- Company Overview for EMBRACER FREEMODE LIMITED (06234577)
- Filing history for EMBRACER FREEMODE LIMITED (06234577)
- People for EMBRACER FREEMODE LIMITED (06234577)
- Charges for EMBRACER FREEMODE LIMITED (06234577)
- More for EMBRACER FREEMODE LIMITED (06234577)
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
|
|
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
|
|
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
|
|
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
|
|
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 |