Advanced company searchLink opens in new window

EMBER DIGITAL LIMITED

Company number 11822163

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 33,008.35
12 Jun 2024 PSC08 Notification of a person with significant control statement
08 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
05 Feb 2024 PSC07 Cessation of Aaron Shaw as a person with significant control on 27 December 2023
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Number of directors of the company from time to time shall not be less than two nor more than five 08/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 30,941.64
22 Dec 2023 AP01 Appointment of Mr Philippe Magalhaes Teixeira Da Mota as a director on 8 December 2023
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 22,674.79
20 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2022
  • GBP 22,577.28
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
17 Feb 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Oct 2022 TM01 Termination of appointment of Ruth Foxe Blader as a director on 23 August 2022
28 Oct 2022 AP01 Appointment of Miss Sophie Elizabeth Winwood as a director on 23 August 2022
04 Oct 2022 AD01 Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 October 2022
20 May 2022 MA Memorandum and Articles of Association
20 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 22,577.58
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2023.
13 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 15 Bishopsgate 15 Bishopsgate London EC2N 3AR England to 15 Bishopsgate London EC2N 3AR on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Wework Aldwych House 71-91 Aldwych London WC2B 4HN England to 15 Bishopsgate 15 Bishopsgate London EC2N 3AR on 25 March 2022