- 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) |
---|---|---|---|
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Jasvir Singh Sapal on 13 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Karampreet Singh Bains on 13 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Jasvir Singh Sapal as a director on 10 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Karampreet Singh Bains as a director on 10 December 2021 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
13 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
05 Jun 2020 | MR01 | Registration of charge 068100760001, created on 5 June 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 175 Robert Dashwood Way Camberwell London SE17 3PZ on 4 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
31 Jan 2020 | PSC04 | Change of details for Mr Ian David Vine as a person with significant control on 27 September 2019 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Ian David Vine on 27 September 2019 | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
01 Feb 2019 | PSC04 | Change of details for Mr Karampreet Singh Bains as a person with significant control on 30 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Ian David Vine as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Karampreet Singh Bains as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Jasvir Singh Sapal as a person with significant control on 9 January 2019 | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 39 Etchingham Park Road London N3 2DU to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 November 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |