EMBARQUE LONDON LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr Alexander Mirza as a director on 2025-06-04

View Document

25/06/2525 June 2025 NewTermination of appointment of Mitchell John Lahr as a director on 2025-06-03

View Document

25/06/2525 June 2025 NewDirector's details changed for Gregory Howard Mendoza on 2025-06-25

View Document

25/06/2525 June 2025 NewSecretary's details changed for Gregory Howard Mendoza on 2025-06-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY LOREN KESSLER / 01/04/2012

View Document

12/03/1212 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED GARY LOREN KESSLER

View Document

02/03/102 March 2010 DIRECTOR APPOINTED GREGORY HOWARD MENDOZA

View Document

02/03/102 March 2010 SECRETARY APPOINTED GREGORY HOWARD MENDOZA

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

10/02/1010 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED

View Document

02/02/102 February 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