Advanced company searchLink opens in new window

AMBRRON LTD

Company number 08518789

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Feb 2024 CH01 Director's details changed for Mr Nicholas Gerard Wheeler on 23 February 2024
01 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 Feb 2017 AA Micro company accounts made up to 31 May 2016
24 Aug 2016 AD01 Registered office address changed from 13 Tape Lane Hurst Reading RG10 0DP to 7 Old Mill Court High Street Twyford Berkshire RG10 9AF on 24 August 2016
14 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 TM01 Termination of appointment of Linda Ruth Wheeler as a director on 1 April 2016
06 Nov 2015 AA Micro company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
18 May 2015 AD01 Registered office address changed from 19 Wessex Gardens Twyford Berkshire to 13 Tape Lane Hurst Reading RG10 0DP on 18 May 2015
07 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
22 May 2013 AD01 Registered office address changed from 19 19 Wessex Gardens Twyford Reading Berkshire RG10 0BA United Kingdom on 22 May 2013