- Company Overview for AMBALAMA LIMITED (09145171)
- Filing history for AMBALAMA LIMITED (09145171)
- People for AMBALAMA LIMITED (09145171)
- More for AMBALAMA LIMITED (09145171)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
02 Sep 2015 | CH01 | Director's details changed for Mary Anne Denison-Pender on 25 July 2014 | |
02 Sep 2015 | CH01 | Director's details changed for Michael William Curtis Green on 25 July 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
25 Jul 2014 | CH01 | Director's details changed for Michael William Curtus Green on 24 July 2014 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|