Advanced company searchLink opens in new window

EMBRYO LIMITED

Company number 12263857

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2024 AA Micro company accounts made up to 31 October 2022
22 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 PSC02 Notification of James Baillie Holdings Limited as a person with significant control on 14 October 2022
23 Jun 2023 PSC07 Cessation of James Thomas Baillie as a person with significant control on 14 October 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 AA Micro company accounts made up to 31 October 2021
12 Jun 2023 TM02 Termination of appointment of James Thomas Baillie as a secretary on 14 October 2022
12 Jun 2023 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 14 October 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
12 Aug 2021 TM01 Termination of appointment of Guy Stradling as a director on 1 March 2021
12 Aug 2021 TM01 Termination of appointment of Imran Aziz as a director on 1 March 2021
07 Nov 2020 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 27 October 2020
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 153.848
07 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 115.385
07 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
17 Oct 2020 AP01 Appointment of Mr Imran Aziz as a director on 14 October 2020
17 Oct 2020 AP01 Appointment of Mr Guy Stradling as a director on 14 October 2020