Advanced company searchLink opens in new window

AMBI-RAD GROUP LIMITED

Company number 05743586

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)
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 23 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Garry Elliot Barnes as a director on 3 October 2016
12 Sep 2016 TM02 Termination of appointment of Kevin W Donnelly as a secretary on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Matthew William Hughes as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Kevin William Donnelly as a director on 12 September 2016
12 Sep 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 12 September 2016
12 Sep 2016 AP01 Appointment of Geoffrey Damien Morgan as a director on 12 September 2016
12 Sep 2016 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director on 12 September 2016
29 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400,000
18 Dec 2015 AP01 Appointment of Mr. Matthew William Hughes as a director on 16 December 2015
17 Dec 2015 TM01 Termination of appointment of Almon C Hall as a director on 16 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 400,000
16 Sep 2014 AAMD Amended accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 9 June 2014
09 May 2014 TM01 Termination of appointment of David Alyea as a director
09 May 2014 TM01 Termination of appointment of William Smith Jr as a director
09 May 2014 TM01 Termination of appointment of Fabrice Van Belle as a director
09 May 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
09 May 2014 TM02 Termination of appointment of William Smith Jr as a secretary