- Company Overview for AMBIENT HOLDINGS UK LIMITED (06258350)
- Filing history for AMBIENT HOLDINGS UK LIMITED (06258350)
- People for AMBIENT HOLDINGS UK LIMITED (06258350)
- More for AMBIENT HOLDINGS UK LIMITED (06258350)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
29 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2023 | |
20 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2023 | PSC04 | Change of details for Mr Stephen Hughes as a person with significant control on 25 May 2023 | |
20 Jun 2023 | PSC01 | Notification of Peter Trevor Dickson as a person with significant control on 25 May 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Stephen Hughes as a director on 31 May 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Mr Stephen Hughes on 24 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mr Stephen Hughes as a person with significant control on 24 May 2023 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jul 2022 | PSC04 | Change of details for Mr Steve Hughes as a person with significant control on 20 July 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Steve Hughes on 20 July 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
31 May 2022 | PSC04 | Change of details for Mr Steve Hughes as a person with significant control on 1 April 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Steve Hughes on 1 April 2022 | |
31 May 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17 Essex House Station Road Upminster Essex RM14 2SJ on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Peter Trevor Dickson on 1 April 2022 | |
06 Oct 2021 | SH03 |
Purchase of own shares.
|
|
15 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2021
|
|
02 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2021
|
|
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
29 Jul 2021 | PSC04 | Change of details for Steve Hughes as a person with significant control on 2 October 2020 | |
29 Jul 2021 | CH01 | Director's details changed for Peter Trevor Dickson on 2 October 2020 |