EMBER CORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

09/04/259 April 2025 Registered office address changed from 23 Charlotte Square Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4DF on 2025-04-09

View Document

01/04/251 April 2025 Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 23 Charlotte Square Charlotte Square Edinburgh EH2 4DF on 2025-04-01

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

04/04/244 April 2024 Registration of charge SC6330490003, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge SC6330490002, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Change of share class name or designation

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Particulars of variation of rights attached to shares

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of Mr Rahul Parekh as a director on 2024-01-08

View Document

12/01/2412 January 2024 Termination of appointment of Rokas Peciulaitis as a director on 2024-01-08

View Document

12/01/2412 January 2024 Appointment of Mr Daniel Robert John Edgerley as a director on 2024-01-08

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6330490001

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 107.192981

View Document

12/03/2012 March 2020 ADOPT ARTICLES 18/02/2020

View Document

21/11/1921 November 2019 THE 10000 ISSUED SHARES OF £0.01 EACH ARE SUB-DIVIDED INTO 100000000 SHARES OF £0.000001 EACH 18/11/2019

View Document

21/11/1921 November 2019 SUB-DIVISION 18/11/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG UNITED KINGDOM

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information