Advanced company searchLink opens in new window

AMBIEN GROUP LTD

Company number 06810076

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)
01 Mar 2024 CERTNM Company name changed london audio visual LTD\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
28 Mar 2023 PSC04 Change of details for Mr Jasvir Singh Sapal as a person with significant control on 17 October 2022
23 Mar 2023 PSC04 Change of details for Mr Jasvir Singh Sapal as a person with significant control on 17 October 2022
23 Mar 2023 PSC04 Change of details for Mr Ian David Vine as a person with significant control on 17 October 2022
23 Mar 2023 PSC04 Change of details for Mr Karampreet Singh Bains as a person with significant control on 17 October 2022
23 Mar 2023 PSC04 Change of details for Mr Karampreet Singh Bains as a person with significant control on 17 October 2022
22 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2023
22 Feb 2023 PSC04 Change of details for Mr Ian David Vine as a person with significant control on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Jasvir Singh Sapal as a person with significant control on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Karampreet Singh Bains as a person with significant control on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Karampreet Singh Bains on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Jasvir Singh Sapal on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from Unit 175 Robert Dashwood Way Camberwell London SE17 3PZ England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2023
16 Jan 2023 PSC04 Change of details for Mr Ian David Vine as a person with significant control on 17 October 2022
16 Jan 2023 PSC04 Change of details for Mr Karampreet Singh Bains as a person with significant control on 17 October 2022
16 Jan 2023 PSC04 Change of details for Mr Jasvir Singh Sapal as a person with significant control on 17 October 2022
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
08 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be sub divided 17/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 SH02 Sub-division of shares on 17 October 2022
08 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 4