Advanced company searchLink opens in new window

EMBARK FINANCE LIMITED

Company number 06462139

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
13 Jan 2022 PSC04 Change of details for Mr Richard Paul Keenan as a person with significant control on 1 January 2022
13 Jan 2022 PSC04 Change of details for Mr Michael John Bailey as a person with significant control on 1 January 2022
13 Jan 2022 CH03 Secretary's details changed for Richard Paul Keenan on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Richard Paul Keenan on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Michael John Bailey on 1 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Sep 2020 AD01 Registered office address changed from Suite 6, 3 New Street York YO1 8RA United Kingdom to 38 York Road Acomb York YO24 4LZ on 25 September 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Suite 6, 3 New Street York YO1 8RA on 7 August 2018
18 May 2018 AD01 Registered office address changed from 2nd Floor Norfolk House 14 High Street Lutterworth Leicestershire LE17 4AD to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 18 May 2018
09 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
24 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 02/01/2017
19 Oct 2017 SH08 Change of share class name or designation
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 CS01 02/01/17 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2017.