Advanced company searchLink opens in new window

EMBRACE STEEL GROUP LTD

Company number 12939220

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)
05 Dec 2024 AP01 Appointment of Mr Richard Antony Whiting as a director on 1 November 2024
16 Oct 2024 AD01 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 16 October 2024
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
03 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
02 Aug 2024 AD01 Registered office address changed from 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to 71 Shelton Street London WC2H 9JQ on 2 August 2024
02 Aug 2024 AD01 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2 August 2024
03 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 MA Memorandum and Articles of Association
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 1,020,502.693
22 Apr 2024 MR01 Registration of charge 129392200003, created on 18 April 2024
19 Apr 2024 MR01 Registration of charge 129392200002, created on 18 April 2024
13 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
13 Sep 2023 MR04 Satisfaction of charge 129392200001 in full
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2022
  • GBP 7.5
06 Jul 2022 PSC02 Notification of Catalyst Ventures Ltd as a person with significant control on 23 June 2022
06 Jul 2022 PSC07 Cessation of Dominic Curnock as a person with significant control on 23 June 2022
06 Jul 2022 PSC07 Cessation of Joe Thomas Sapak as a person with significant control on 23 June 2022
06 Jul 2022 PSC07 Cessation of Charles Bartholomew as a person with significant control on 23 June 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 4.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2022
29 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 23/06/2022
28 Jun 2022 SH02 Sub-division of shares on 23 June 2022
10 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 MR01 Registration of charge 129392200001, created on 25 May 2022