- Company Overview for AMBIEN GROUP LTD (06810076)
- Filing history for AMBIEN GROUP LTD (06810076)
- People for AMBIEN GROUP LTD (06810076)
- Charges for AMBIEN GROUP LTD (06810076)
- More for AMBIEN GROUP LTD (06810076)
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
|
|
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
|
|
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
|
|
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
|