EMBRIONIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 18/05/16 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MARDSEN

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDY MARSDEN

View Document

23/09/1623 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 34 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MICHAEL ALAN CURRELL

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARTIN CLARE

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 502

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O C/O RICHES & COMPANY 34 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDY MARSDEN / 15/03/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARDSEN / 15/03/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY MARSDEN / 01/01/2010

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED IXTANTE LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 COMPANY NAME CHANGED EMBRIONIC LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARDSEN / 01/01/2009

View Document

05/11/095 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSDEN / 01/01/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 GBP IC 1000/500 20/01/09 GBP SR 500@1=500

View Document

19/02/0919 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOT LAWRENCE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT LAWRENCE / 20/02/2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 56 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FIRST GAZETTE

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

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