Advanced company searchLink opens in new window

EMBLEM GROUP LTD

Company number 09101640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 PSC01 Notification of Kay Bello as a person with significant control on 28 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
09 May 2017 TM01 Termination of appointment of Kay Bello as a director on 9 May 2017
08 May 2017 CH01 Director's details changed for Mr Kayode Bello on 8 May 2017
08 May 2017 AP01 Appointment of Mrs Evita Darzina as a director on 8 May 2017
24 Apr 2017 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ to 2 Lansdowne Road Croydon CR9 2ER on 24 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Feb 2017 TM01 Termination of appointment of Evita Darzina as a director on 23 February 2017
12 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
22 May 2015 AD01 Registered office address changed from Flat 1, Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to 264 High Street Beckenham Kent BR3 1DZ on 22 May 2015
03 Nov 2014 AP01 Appointment of Miss Evita Darzina as a director on 29 October 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted