EMBECOSM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
22/11/2122 November 2021 | Satisfaction of charge 065770210001 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | ADOPT ARTICLES 14/11/2019 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL |
23/10/1923 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 4 |
09/10/199 October 2019 | 23/09/19 STATEMENT OF CAPITAL GBP 1504.34 |
09/10/199 October 2019 | SHARE PREMIUM ACCOUNT CANCELLED 23/09/2019 |
09/10/199 October 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/199 October 2019 | STATEMENT BY DIRECTORS |
09/10/199 October 2019 | SOLVENCY STATEMENT DATED 23/09/19 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
02/07/182 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
10/06/1010 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE BENNETT / 03/10/2009 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PETER BENNETT / 03/10/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | LOCATION OF DEBENTURE REGISTER |
21/05/0921 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BENNETT / 02/05/2009 |
21/05/0921 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENNETT / 01/05/2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 68 HAMBLEDON ROAD BOURNEMOUTH DORSET BH7 6PJ ENGLAND |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL |
21/05/0921 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | GBP NC 10/5000 12/05/08 |
13/05/0813 May 2008 | CURRSHO FROM 30/04/2009 TO 31/12/2008 |
25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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