Advanced company searchLink opens in new window

AMBX LIMITED

Company number 06587700

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)
23 Nov 2023 PSC08 Notification of a person with significant control statement
15 Nov 2023 PSC07 Cessation of Fal Smart Systems Limited as a person with significant control on 15 November 2023
21 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
18 Apr 2023 TM01 Termination of appointment of Jonathan Mark Couch as a director on 31 March 2023
01 Mar 2023 TM01 Termination of appointment of Philip Cross as a director on 28 February 2023
28 Feb 2023 PSC02 Notification of Fal Smart Systems Limited as a person with significant control on 1 March 2022
27 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 27 February 2023
31 Jan 2023 AP01 Appointment of Mr Jonathan Mark Couch as a director on 24 January 2023
29 Sep 2022 AA Micro company accounts made up to 30 June 2022
22 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2022 MR01 Registration of charge 065877000003, created on 28 July 2022
19 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
17 Jun 2022 MR04 Satisfaction of charge 065877000001 in full
17 Jun 2022 MR04 Satisfaction of charge 065877000002 in full
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 481,050.457601
04 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 983.0209
23 Dec 2021 AA Micro company accounts made up to 30 June 2021
15 Dec 2021 CERTNM Company name changed ambx uk LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 451,206.878161
10 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with updates
02 Sep 2021 PSC08 Notification of a person with significant control statement
01 Sep 2021 PSC07 Cessation of Northstar Ventures Limited as a person with significant control on 30 June 2021
01 Sep 2021 PSC07 Cessation of North East Acelerator General Partner Limited as a person with significant control on 30 June 2021