Advanced company searchLink opens in new window

AMBEROSE LIMITED

Company number 10215505

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)
21 Jan 2020 PSC04 Change of details for Mrs Anna Fay Tendler as a person with significant control on 29 November 2019
21 Jan 2020 PSC04 Change of details for Mr Julian Lewis Tendler as a person with significant control on 29 November 2019
21 Jan 2020 CH01 Director's details changed for Mr Julian Lewis Tendler on 29 November 2019
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
07 Jun 2019 AA01 Previous accounting period extended from 28 June 2018 to 27 December 2018
06 Jun 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
21 Jun 2018 PSC01 Notification of Anna Fay Tendler as a person with significant control on 2 January 2018
21 Jun 2018 PSC04 Change of details for Mr Julian Lewis Tendler as a person with significant control on 2 January 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 100
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
07 Jul 2016 AP01 Appointment of Mr Julian Lewis Tendler as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 6 July 2016
06 Jul 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Langley House Park Road London N2 8EY on 6 July 2016
06 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-06
  • GBP 1