EMBIGNELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Termination of appointment of Fiona Echalier as a secretary on 2025-06-05

View Document

10/07/2510 July 2025 Appointment of Ms Catherine Elizabeth Baxandall as a secretary on 2025-06-05

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

07/10/247 October 2024 Termination of appointment of Shona Anne Mountford as a director on 2024-09-30

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Lord Raymond Edward Harry Collins of Highbury as a director on 2024-07-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Termination of appointment of Tom Sawyer of Darlington as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Lord Raymond Edward Harry Collins of Highbury as a director on 2022-10-01

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

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

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Director's details changed for Mr Robert Paul Isaacs on 2021-08-02

View Document

03/08/213 August 2021 Secretary's details changed for Fiona Echalier on 2021-08-02

View Document

03/08/213 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Daniel Lee Harrison on 2021-08-02

View Document

03/08/213 August 2021 Director's details changed for Fiona Echalier on 2021-08-02

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

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

View Accounts

18/10/1618 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON JACOBS

View Document

26/08/1526 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANMOL CHEEMA

View Document

12/08/1412 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED SALEHEEN CHAUDHURI

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED SHARON CLAIRE JACOBS

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

22/11/1322 November 2013 SECRETARY APPOINTED FIONA ECHALIER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY RYAN MELVYN SMETHURST

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL NOIK

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLD

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNIT D LINTON HOUSE 39-51 HIGHGATE ROAD LONDON LONDON NW5 1RT

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DARRYL SEAN NOIK

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA ANNE MOUNTFORD / 27/05/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARRISON / 13/08/2010

View Document

02/06/112 June 2011 DIRECTOR APPOINTED LORD TOM SAWYER

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1019 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 23/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 23/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL GOLD / 01/07/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW GOLD

View Document

16/08/1016 August 2010 SECRETARY APPOINTED RYAN MELVYN SMETHURST

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED SHONA ANNE MOUNTFORD

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED ANMOL CHEEMA

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR DANIEL LEE HARRISON

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

03/01/103 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/103 January 2010 17/12/09 STATEMENT OF CAPITAL GBP 91338.90

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0810 April 2008 GBP IC 100000/89968.8 18/03/08 GBP SR [email protected]=10031.2

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

31/08/0731 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: G OFFICE CHANGED 28/06/07 C/O BERWIN LEIGHTON PAISNER ADELAIDE HOUSE, LONDON BRIDGE LONDON EC4R 9HA

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

04/05/074 May 2007 SHARES AGREEMENT OTC

View Document

02/05/072 May 2007 S-DIV 09/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 ￯﾿ᄑ NC 1000/1000000
09/0

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 09/03/07

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED MDY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

10/07/0610 July 2006 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