EMBEDDED PROCESSING LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

20/03/2120 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM PERVEZ ZAKA / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RABIA ASIM / 12/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM PERVEZ ZAKA

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIA ASIM

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O C/O HAMILTON COOPERS CHARTERED ACCOUNTANTS C/O HAMILTON COOPERS CHARTERED ACCOUNTANTS ORION HOUSE 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 58 HOWARDS LANE ADDLESTONE SURREY KT15 1ES

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5 CRESSINGTON PLACE BOURNE END BUCKINGHAMSHIRE SL8 5SL

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 11 SALMET CLOSE IPSWICH IP2 9BA UNITED KINGDOM

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 31/12/12 STATEMENT OF CAPITAL GBP 1

View Document

20/08/1320 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 54 DEER PARK ROAD LANGTOFT PETERBOROUGH PE6 9RB UNITED KINGDOM

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 11 SALMET CLOSE IPSWICH SUFFOLK IP2 9BA ENGLAND

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O ASIM ZAKA 138 WEST WAY STAFFORD ST17 9YF ENGLAND

View Document

13/06/1213 June 2012 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