EMBARK CORPORATE SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Termination of appointment of Rachel Anne Messenger as a director on 2025-05-12

View Document

08/04/258 April 2025 Appointment of Mr Stephen William Humphries as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mrs Rachel Anne Messenger as a director on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Craig John Wood as a director on 2025-03-31

View Document

04/02/254 February 2025 Director's details changed for Mr Jonathan Mark Donald Sandell on 2024-12-11

View Document

31/01/2531 January 2025 Termination of appointment of Ana Louise Jordan as a secretary on 2025-01-24

View Document

31/01/2531 January 2025 Appointment of Mrs Caroline Anne Riddy as a secretary on 2025-01-24

View Document

09/01/259 January 2025 Director's details changed for Mr Craig John Wood on 2024-12-11

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-13 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on 2024-12-09

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Termination of appointment of Scott Cameron Guild as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mr Craig John Wood as a director on 2024-08-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Appointment of Mr Jonathan Mark Donald Sandell as a director on 2022-08-31

View Document

27/09/2227 September 2022 Termination of appointment of Kay Samantha Smith as a director on 2022-09-09

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

02/02/222 February 2022 Appointment of Mr Scott Cameron Guild as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2022-01-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW LOWE

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS KAY SAMANTHA SMITH

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 18/12/18 STATEMENT OF CAPITAL GBP 1250001

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MS AFSHAN RATHORE

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TYMAN HOUSE 42 REGENT ROAD LEICESTER LE1 6YJ ENGLAND

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company