EMB EXCELLENCE LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/06/2421 June 2024 Termination of appointment of Scott Knowles as a director on 2024-05-09

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Kevin James Harris as a director on 2022-01-21

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Stephen David Smith as a director on 2021-10-31

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR PAUL GRIFFITHS

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL MALLOWS

View Document

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS RACHEL ELIZABETH MALLOWS

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN READ

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE GILLETT

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR KEVIN JAMES HARRIS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DAVID GEORGE COWCHER

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
INNOVATION HOUSE EAST SERVICE ROAD
RAYNESWAY SPONDON
DERBY
DE21 7BF
UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 08/11/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR STEPHEN DAVID SMITH

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR SEAN READ

View Document

07/01/117 January 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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