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)
26 Oct 2021 AA Micro company accounts made up to 28 February 2021
02 Jun 2021 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 2 June 2021
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
10 May 2021 TM01 Termination of appointment of Matthew Christopher Jones as a director on 10 May 2021
10 May 2021 AP01 Appointment of Ms Ruth Foxe Blader as a director on 10 May 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2021
  • GBP 17,089.52
18 Feb 2021 PSC07 Cessation of Daniel James Hogan as a person with significant control on 30 January 2021
18 Feb 2021 PSC04 Change of details for Mr Aaron Shaw as a person with significant control on 30 January 2021
12 Feb 2021 AP01 Appointment of Mr Matthew Jones as a director on 27 January 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 17,089.52
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 12,659.91
09 Feb 2021 AA Micro company accounts made up to 28 February 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 AD01 Registered office address changed from 5 Merchant Square London W2 1AY England to 160 Kemp House City Road London EC1V 2NX on 23 April 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 11,554.40
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 11,450.56
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 12,461.16
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 11,346.93
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 12,590.71
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 12,331.61
17 Sep 2019 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 5 Merchant Square London W2 1AY on 17 September 2019