Advanced company searchLink opens in new window

.AMBIAN A LTD

Company number 11236729

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)
08 Mar 2024 TM01 Termination of appointment of Simon Stewart Eastwell as a director on 7 March 2024
08 Mar 2024 TM01 Termination of appointment of Jane Alison Eastwell as a director on 7 March 2024
13 Jan 2024 TM01 Termination of appointment of Keith Mason as a director on 1 November 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 20 September 2022
20 Sep 2022 AP01 Appointment of Mrs Jane Alison Eastwell as a director on 16 September 2022
20 Sep 2022 AP01 Appointment of Mr Simon Stewart Eastwell as a director on 16 September 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 PSC02 Notification of Sba Holdings Ltd as a person with significant control on 20 May 2022
09 Jun 2022 PSC07 Cessation of Keith Mason as a person with significant control on 20 May 2022
09 Jun 2022 PSC07 Cessation of Brian Stanley Winter as a person with significant control on 20 May 2022
08 Feb 2022 PSC01 Notification of Keith Mason as a person with significant control on 1 December 2021
08 Feb 2022 PSC01 Notification of Brian Stanley Winter as a person with significant control on 1 December 2021
08 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 8 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 103
28 Jan 2019 AP01 Appointment of Mr Keith Mason as a director on 8 January 2019
04 Apr 2018 AD01 Registered office address changed from 30 Tokely Road Frating Colchester CO7 7GA United Kingdom to 122 Feering Hill Feering Colchester Essex CO5 9PY on 4 April 2018