EMBEDDEDOPS LTD

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Saeedul Bor on 2025-06-02

View Document

12/06/2512 June 2025 Change of details for Mr Saeedul Bor as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Change of details for Mr Saeedul Bor as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Secretary's details changed for Mr Saeedul Bor on 2025-06-02

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/02/257 February 2025 Notification of Cheryl May Dyson as a person with significant control on 2025-02-07

View Document

04/02/254 February 2025 Change of details for Mr Saeedul Bor as a person with significant control on 2025-02-04

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

09/02/249 February 2024 Director's details changed for Ms Cheryl May Dyson on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Mill House 58 Guildford Street Chertsey KT16 9BE on 2024-02-09

View Document

08/02/248 February 2024 Appointment of Ms Cheryl May Dyson as a director on 2024-02-08

View Document

15/06/2315 June 2023 Incorporation

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