EMBARK HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-03-10 with no updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Notification of Nichola Raymond as a person with significant control on 2025-03-13

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/12/2212 December 2022 Registered office address changed from Willoughby House 2 Broad Street Stamford PE9 1PB England to 25 Eccleston Place London SW1W 9NF on 2022-12-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from The Dairy Deeping Road Uffington Stamford PE9 4TD England to Willoughby House 2 Broad Street Stamford PE9 1PB on 2021-08-10

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE GRANARY DEEPING ROAD UFFINGTON STAMFORD PE9 4TD ENGLAND

View Document

05/08/205 August 2020 Registered office address changed from , the Granary Deeping Road, Uffington, Stamford, PE9 4TD, England to 25 Eccleston Place London SW1W 9NF on 2020-08-05

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAYMOND / 10/05/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/10/189 October 2018 Registered office address changed from , 7 Galletly Close, Bourne, PE10 9BA, England to 25 Eccleston Place London SW1W 9NF on 2018-10-09

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 7 GALLETLY CLOSE BOURNE PE10 9BA ENGLAND

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/03/1714 March 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 25 Eccleston Place London SW1W 9NF on 2017-03-14

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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