EMBARK GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE England to 5/6 Salmon Fields Business Village Oldham Lancashire OL2 6HT on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Philip Matthew Dunster on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Philip Matthew Dunster as a person with significant control on 2025-03-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Philip Matthew Dunster on 2023-12-01

View Document

06/12/236 December 2023 Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to Balmoral House Warwick Court Park Road Manchester Greater Manchester M24 1AE on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Philip Matthew Dunster as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Change of details for Mr Philip Matthew Dunster as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 12 Cornwall Crescent Diggle Oldham OL3 5PW England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Philip Matthew Dunster on 2023-07-11

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DUNSTER

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 DIRECTOR APPOINTED MR PHILIP MATTHEW DUNSTER

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 14 STROMNESS CLOSE FEARNHEAD WARRINGTON CHESHIRE WA2 0TF UNITED KINGDOM

View Document

27/01/2027 January 2020 CESSATION OF DOREEN HILDA HAMMAN AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOREEN HAMMAN

View Document

18/02/1918 February 2019 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