EMBED US LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART INGRAM / 24/11/2016

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERSTIN REINERS / 24/11/2016

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KERSTIN REINERS / 24/09/2016

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN INGRAM

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 31/12/16 STATEMENT OF CAPITAL GBP 16100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM KINGS WORTHY HOUSE COURT ROAD WINCHESTER HAMPSHIRE SO23 7QA

View Document

21/01/1621 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERSTIN DEUTSCH REINERS INGRAM / 27/12/2013

View Document

23/12/1323 December 2013 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