EMBH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Satisfaction of charge 1 in full

View Document

25/03/2525 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

01/03/241 March 2024 Change of details for Redland Healthcare Limited as a person with significant control on 2022-05-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Registered office address changed from 44 Grand Parade Brighton BN2 9QA England to Unit 1, Rectory Business Park Rectory Farm Road Sompting Lancing BN15 0DP on 2022-01-28

View Document

11/01/2211 January 2022 Termination of appointment of Derek Peter Austin as a director on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of John Alfred Bishop as a director on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Elaine Austin as a director on 2022-01-10

View Document

11/01/2211 January 2022 Cessation of Derek Peter Austin as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Derek Peter Austin as a secretary on 2022-01-10

View Document

11/01/2211 January 2022 Notification of Redland Healthcare Limited as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Appointment of Mr Irfaan Alnur Merali as a director on 2022-01-10

View Document

16/06/2116 June 2021 Appointment of Mrs Elaine Austin as a director on 2021-06-14

View Document

06/06/216 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED BISHOP / 09/09/2019

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK PETER AUSTIN / 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER AUSTIN / 09/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWLES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER AUSTIN / 01/10/2009

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN BOWLES / 01/10/2009

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O CLARK BROWNSCOMBE 8 THE DRIVE, HOVE EAST SUSSEX BN3 3JT

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED ESSENTIAL HYGIENE & CATERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED BISHOP / 11/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK PETER AUSTIN / 11/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER AUSTIN / 11/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN BOWLES / 11/02/2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW IAN BOWLES / 18/06/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 COMPANY NAME CHANGED UNICO HOVE LIMITED CERTIFICATE ISSUED ON 02/11/04

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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