EMBARQUE LONDON LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Appointment of Mr Alexander Mirza as a director on 2025-06-04 |
25/06/2525 June 2025 New | Termination of appointment of Mitchell John Lahr as a director on 2025-06-03 |
25/06/2525 June 2025 New | Director's details changed for Gregory Howard Mendoza on 2025-06-25 |
25/06/2525 June 2025 New | Secretary's details changed for Gregory Howard Mendoza on 2025-06-25 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
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 |
08/08/248 August 2024 | Full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
25/08/2325 August 2023 | Accounts for a small company made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
25/02/1525 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
18/12/1418 December 2014 | AUDITOR'S RESIGNATION |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/09/1330 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
22/08/1222 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LOREN KESSLER / 01/04/2012 |
12/03/1212 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
08/07/118 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/115 April 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
10/02/1110 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR APPOINTED GARY LOREN KESSLER |
02/03/102 March 2010 | DIRECTOR APPOINTED GREGORY HOWARD MENDOZA |
02/03/102 March 2010 | SECRETARY APPOINTED GREGORY HOWARD MENDOZA |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED |
10/02/1010 February 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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