EMBACO LTD

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from 3 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to 2 Willow Place Rosier Business Park, Coneyhurst Road Billingshurst RH14 9DE on 2025-04-23

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Registered office address changed from Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN England to 3 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 2024-10-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

24/11/2324 November 2023 Notification of Peter Søndergaard as a person with significant control on 2023-06-30

View Document

24/11/2324 November 2023 Withdrawal of a person with significant control statement on 2023-11-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Current accounting period extended from 2022-01-31 to 2022-06-30

View Document

17/01/2217 January 2022 Registered office address changed from Suite 6, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2022-01-17

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Suite 2 Floor 2 14 Lyon Road 14 Lyon Road Harrow HA1 2EN United Kingdom to Suite 6, Floor 2 Lyon Road Harrow HA1 2EN on 2021-12-01

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED EMBACO UK LTD CERTIFICATE ISSUED ON 20/01/21

View Document

18/01/2118 January 2021 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