- Company Overview for .AMBIAN A LTD (11236729)
- Filing history for .AMBIAN A LTD (11236729)
- People for .AMBIAN A LTD (11236729)
- More for .AMBIAN A LTD (11236729)
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
|
|
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 |