- Company Overview for EMBARK TOPCO LIMITED (14488091)
- Filing history for EMBARK TOPCO LIMITED (14488091)
- People for EMBARK TOPCO LIMITED (14488091)
- More for EMBARK TOPCO LIMITED (14488091)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
12 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
21 Jan 2025 | TM01 | Termination of appointment of Andrew Boris Shaw as a director on 29 September 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Mark Ash as a director on 3 December 2024 | |
01 Oct 2024 | PSC02 | Notification of Project Erie Nominees Limited as a person with significant control on 27 December 2023 | |
01 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2024 | |
28 Feb 2024 | AA | Group of companies' accounts made up to 31 May 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Richard David Morrison on 13 September 2023 | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | PSC08 | Notification of a person with significant control statement | |
15 May 2023 | PSC07 | Cessation of Richard David Morrison as a person with significant control on 28 April 2023 | |
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
10 May 2023 | AD01 | Registered office address changed from Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX United Kingdom to New Brook Buildings C/O Eca International 16 Great Queen Street London WC2B 5DG on 10 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr Gary Browning as a director on 28 April 2023 | |
09 May 2023 | AP01 | Appointment of Mr Andrew Boris Shaw as a director on 28 April 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX England to Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 16 March 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 2 February 2023 | |
16 Nov 2022 | AA01 | Current accounting period shortened from 30 November 2023 to 31 May 2023 | |
16 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-16
|