Advanced company searchLink opens in new window

AMBALAMA LIMITED

Company number 09145171

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)