Advanced company searchLink opens in new window

PEMBROKE EM HOLD CO LTD

Company number 11122418

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)
23 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
03 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
03 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
05 Sep 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
05 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
30 Jul 2024 CH01 Director's details changed for Jeffrey Glanville Phillips on 25 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 TM01 Termination of appointment of Benjamin James Battye as a director on 20 February 2024
15 Feb 2024 AP01 Appointment of Jeffrey Glanville Phillips as a director on 29 January 2024
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
31 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
10 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
18 Jan 2023 AA Accounts for a small company made up to 30 June 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
11 Nov 2022 CH01 Director's details changed for Benjamin James Battye on 18 February 2022
01 Jul 2022 TM01 Termination of appointment of Craig Bingham as a director on 1 July 2022
06 Apr 2022 AA Full accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
24 Sep 2021 AP01 Appointment of Benjamin James Battye as a director on 23 September 2021
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 4,000,001
16 Sep 2021 AD01 Registered office address changed from C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE on 16 September 2021
29 Jul 2021 TM01 Termination of appointment of Douglas Harvey Stewart as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Craig Bingham as a director on 10 December 2019
04 Jul 2021 AA Full accounts made up to 30 June 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 4,000,000