Advanced company searchLink opens in new window

EMBARK GLOBAL LIMITED

Company number 11832717

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)
17 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with updates
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2025 AA Unaudited abridged accounts made up to 29 February 2024
21 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
06 Dec 2023 CH01 Director's details changed for Mr Philip Matthew Dunster on 1 December 2023
06 Dec 2023 PSC04 Change of details for Mr Philip Matthew Dunster as a person with significant control on 1 December 2023
06 Dec 2023 AD01 Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE on 6 December 2023
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
11 Jul 2023 PSC04 Change of details for Mr Philip Matthew Dunster as a person with significant control on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Philip Matthew Dunster on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from 12 Cornwall Crescent Diggle Oldham OL3 5PW England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 11 July 2023
19 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
03 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
02 Aug 2022 AD01 Registered office address changed from 14 Stromness Close Fearnhead Warrington WA2 0TF England to 12 Cornwall Crescent Diggle Oldham OL3 5PW on 2 August 2022
26 May 2022 AD01 Registered office address changed from Unit House Westwood Park Drive Wigan WN3 4HE England to 14 Stromness Close Fearnhead Warrington WA2 0TF on 26 May 2022
24 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
05 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
23 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2020 PSC01 Notification of Philip Dunster as a person with significant control on 14 February 2020