EMBARK TOPCO LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Cancellation of shares. Statement of capital on 2025-09-01 |
04/09/254 September 2025 New | |
03/09/253 September 2025 New | Statement of capital following an allotment of shares on 2025-08-29 |
02/06/252 June 2025 | Group of companies' accounts made up to 2024-05-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with updates |
12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2024-11-21 |
21/01/2521 January 2025 | Termination of appointment of Andrew Boris Shaw as a director on 2024-09-29 |
04/12/244 December 2024 | Appointment of Mr Mark Ash as a director on 2024-12-03 |
01/10/241 October 2024 | Withdrawal of a person with significant control statement on 2024-10-01 |
01/10/241 October 2024 | Notification of Project Erie Nominees Limited as a person with significant control on 2023-12-27 |
28/02/2428 February 2024 | Group of companies' accounts made up to 2023-05-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
04/12/234 December 2023 | Confirmation statement made on 2023-11-15 with updates |
13/09/2313 September 2023 | Director's details changed for Mr Richard David Morrison on 2023-09-13 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
15/05/2315 May 2023 | Notification of a person with significant control statement |
15/05/2315 May 2023 | Cessation of Richard David Morrison as a person with significant control on 2023-04-28 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
10/05/2310 May 2023 | Registered office address changed from Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX United Kingdom to New Brook Buildings C/O Eca International 16 Great Queen Street London WC2B 5DG on 2023-05-10 |
10/05/2310 May 2023 | Appointment of Mr Gary Browning as a director on 2023-04-28 |
09/05/239 May 2023 | Appointment of Mr Andrew Boris Shaw as a director on 2023-04-28 |
16/03/2316 March 2023 | Registered office address changed from PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX England to Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 2023-03-16 |
02/02/232 February 2023 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 2023-02-02 |
16/11/2216 November 2022 | Incorporation |
More Company Information
Recently Viewed
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