Advanced company searchLink opens in new window

AMBA CONSTRUCTION LTD

Company number 09029380

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)
18 Oct 2023 AA Micro company accounts made up to 31 May 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
15 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
20 May 2019 AD01 Registered office address changed from 120 North Road Hull East Yorkshire HU4 6LG England to 29 Callerton Street Hull HU3 5BH on 20 May 2019
21 Dec 2018 AA Micro company accounts made up to 31 May 2018
19 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with updates
21 Jun 2018 CS01 Confirmation statement made on 1 April 2017 with updates
15 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
11 Apr 2016 AD01 Registered office address changed from 650 Anlaby Road Hull HU3 6UU to 120 North Road Hull East Yorkshire HU4 6LG on 11 April 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
23 Jun 2014 AD01 Registered office address changed from 120 North Road Hull East Yorkshire HU4 6LG England on 23 June 2014
20 Jun 2014 TM01 Termination of appointment of Joanne Cooper as a director
12 Jun 2014 AP01 Appointment of Mr John Perry as a director