EMBEDDED TECHNOLOGY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 14 Woodlea Fold Leeds LS6 4st United Kingdom to 11th Floor One Temple Row Birmingham B2 5LG on 2024-12-03

View Document

29/11/2429 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 15/09/15 STATEMENT OF CAPITAL GBP 100

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIHAL KHAN

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR TAIMUR KHAN / 06/01/2019

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

27/06/2027 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 33 TALL TREES LEEDS LS17 7WA ENGLAND

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIMUR KHAN / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIHAL KHAN / 21/06/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 8 SHERBOURNE DRIVE MEANWOOD LEEDS WEST YORKSHIRE LS6 4QX ENGLAND

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR TAIMUR KHAN / 18/06/2018

View Document

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/05/1730 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STAPLEGROVE NT LLP


  • 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