Advanced company searchLink opens in new window

EMBASSY ROOFING HOLDINGS LTD

Company number 09245794

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
20 Mar 2024 CS01 Confirmation statement made on 12 January 2024 with updates
30 May 2023 AA Accounts for a dormant company made up to 31 October 2022
20 Apr 2023 TM01 Termination of appointment of Matthew John Kania as a director on 5 January 2023
03 Apr 2023 CS01 Confirmation statement made on 12 January 2023 with updates
14 Mar 2023 TM01 Termination of appointment of Rebecca Marie Kania as a director on 5 January 2023
14 Mar 2023 TM01 Termination of appointment of Henry Bogdan Kania as a director on 5 January 2023
16 Dec 2022 AP01 Appointment of Mr Henry Bogdan Kania as a director on 13 December 2022
24 Oct 2022 TM01 Termination of appointment of Brian Clarke as a director on 19 October 2022
12 Oct 2022 AP01 Appointment of Mr Daniel Lawrence Tomlin as a director on 1 October 2022
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
07 Jun 2022 CERTNM Company name changed embassy holdings LIMITED\certificate issued on 07/06/22
  • RES15 ‐ Change company name resolution on 2022-05-15
07 Jun 2022 CONNOT Change of name notice
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 100
24 Nov 2021 AP01 Appointment of Mr Brian Clarke as a director on 27 October 2021
24 Nov 2021 TM01 Termination of appointment of Henry Bogdan Kania as a director on 27 October 2021
20 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Aug 2021 CH01 Director's details changed
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Jun 2021 AP01 Appointment of Miss Rebecca Marie Kania as a director on 1 April 2021
08 Jun 2021 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 8 June 2021
04 Jun 2021 AP01 Appointment of Mr Matthew John Kania as a director on 1 April 2021
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
31 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019