Advanced company searchLink opens in new window

AMBO DEVELOPMENTS LTD

Company number 06075000

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)
31 May 2024 MR04 Satisfaction of charge 060750000009 in full
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Apr 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
08 Feb 2023 MR01 Registration of charge 060750000014, created on 3 February 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
19 Dec 2022 MR01 Registration of charge 060750000012, created on 9 December 2022
19 Dec 2022 MR01 Registration of charge 060750000013, created on 9 December 2022
09 Dec 2022 MR01 Registration of charge 060750000010, created on 8 December 2022
09 Dec 2022 MR01 Registration of charge 060750000011, created on 8 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
24 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
24 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2022 PSC07 Cessation of James Alexander Walters as a person with significant control on 30 June 2022
24 Aug 2022 TM01 Termination of appointment of James Alexander Walters as a director on 30 June 2022
24 Aug 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 62
24 Aug 2022 SH03 Purchase of own shares.
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
24 Jan 2022 PSC04 Change of details for Mr James Alexander Walters as a person with significant control on 3 January 2019
24 Jan 2022 CH01 Director's details changed for Mr James Alexander Walters on 3 January 2019
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates