- Company Overview for AMBI & CO (UK) LTD (08618375)
- Filing history for AMBI & CO (UK) LTD (08618375)
- People for AMBI & CO (UK) LTD (08618375)
- Charges for AMBI & CO (UK) LTD (08618375)
- More for AMBI & CO (UK) LTD (08618375)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
10 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Nov 2021 | PSC01 | Notification of Jagjot Kaur Gill as a person with significant control on 6 April 2016 | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
19 Jun 2017 | AP01 | Appointment of Miss Jagjot Kaur Gill as a director on 16 June 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Amnre Deep Singh Judge as a director on 21 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Jagjot Kaur Gill as a director on 21 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Unit 1 Upper Dean Street Birmingham West Midlands B5 4SG on 7 November 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|