- Company Overview for EMBODY (BRANDS) LIMITED (10204448)
- Filing history for EMBODY (BRANDS) LIMITED (10204448)
- People for EMBODY (BRANDS) LIMITED (10204448)
- Charges for EMBODY (BRANDS) LIMITED (10204448)
- More for EMBODY (BRANDS) LIMITED (10204448)
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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
17 Jul 2017 | PSC02 | Notification of Kadima Holdings Limited as a person with significant control on 2 July 2017 | |
14 Jul 2017 | PSC07 | Cessation of Huit Holdings (Uk) Limited as a person with significant control on 2 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
18 Apr 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
03 Jan 2017 | AP03 | Appointment of Mr Roger Ian Harry Broadberry as a secretary on 1 January 2017 | |
03 Nov 2016 | AP01 | Appointment of Mr Philip Adrian Clarke as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of David John Donnelly as a director on 31 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr David John Donnelly as a director on 1 October 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on 4 July 2016 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|