EMB-GROUP LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Document

19/01/2219 January 2022 Appointment of Mrs Louise Wall as a director on 2021-12-09

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Notification of East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire) as a person with significant control on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Sean Read as a director on 2021-10-05

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Withdrawal of a person with significant control statement on 2021-10-13

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Notification of Chacomm Limited as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

11/10/2111 October 2021 Termination of appointment of Richard Mark Osborne as a director on 2021-10-11

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ROBERT IRVINE PURDIE

View Document

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

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED APICA LIMITED
CERTIFICATE ISSUED ON 27/10/14

View Document

27/10/1427 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 03/10/2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PAUL RICHARD BROWN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAYNOR

View Document

12/12/1312 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

12/12/1312 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR PAUL GRIFFITHS

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE COUCHER / 26/02/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR IAN PAUL GREENAWAY

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR KEVIN JAMES HARRIS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR DAVID GEORGE COUCHER

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM INNOVATION HOUSE RIVERSIDE PARK RAYNESWAY DERBY DERBYSHIRE DE21 7BF

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE AMANDA GILLETT / 08/11/2011

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MARTIN DEVEREUX TRAYNOR

View Document

20/12/1120 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

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

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS PHOEBE ANN EDWARDS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 11/10/2010

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MRS RACHEL ELIZABETH MALLOWS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED STEPHEN SMITH

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED RICHARD GILL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR STUART GRAHAM DAWKINS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DAVID WILLIAMS

View Document

28/04/1028 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR PHILIP ALLEN STANYER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JULIAN GARNET WINCH

View Document

27/04/1027 April 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM INNOVATION HOUSE RIVERSIDE PARK RAYNESWAY DERBY DERBYSHIRE DE21 7BF

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN UNITED KINGDOM

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information