EMBRACENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Phoenix House 18 King William Street London EC4N 7BP England to 35 35 New Broad Street London EC2M 1NH on 2025-03-27

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Termination of appointment of James Alexander Longhurst as a director on 2024-12-18

View Document

04/11/244 November 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

09/08/249 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Gary Jonathan Eaves as a director on 2024-03-21

View Document

20/02/2420 February 2024 Director's details changed for Mr Mark Andrew Lockton-Goddard on 2024-02-10

View Document

29/01/2429 January 2024 Change of details for Mr Mark Andrew Lockton-Goddard as a person with significant control on 2024-01-23

View Document

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

View Accounts

20/12/2320 December 2023 Registration of charge 099203980002, created on 2023-12-19

View Document

14/12/2314 December 2023 Register inspection address has been changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Registration of charge 099203980001, created on 2023-06-28

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

18/04/2318 April 2023 Registered office address changed from 27 Clement's Lane London EC4N 7AE England to Phoenix House 18 King William Street London EC4N 7BP on 2023-04-18

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

15/12/2215 December 2022 Register inspection address has been changed from 25 Christopher Street London EC2A 2BS England to 27 Clement's Lane London EC4N 7AE

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Mr James Alexander Longhurst as a director on 2022-09-16

View Document

22/04/2222 April 2022 Termination of appointment of Neil Linton Wilson as a director on 2022-04-13

View Document

22/04/2222 April 2022 Termination of appointment of Nicholas John Eaves as a director on 2022-04-13

View Document

25/02/2225 February 2022 Change of details for Mr Mark Andrew Lockton-Goddard as a person with significant control on 2022-02-20

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

29/07/2029 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC

View Document

19/11/1819 November 2018 SAIL ADDRESS CREATED

View Document

19/11/1819 November 2018 SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7BA ENGLAND

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR GARY JONATHAN EAVES

View Document

29/08/1829 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 200

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 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


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