Advanced company searchLink opens in new window

AMBRE-STONE LTD

Company number 11108770

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)
23 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
17 Jul 2023 AAMD Amended micro company accounts made up to 31 December 2021
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Apr 2023 AD01 Registered office address changed from Ambre-Stone House (Rear of Church View) Station Road Langworth Lincoln LN3 5BD England to Taxassist Accountants 25 Outer Circle Road Lincoln LN2 4JA on 24 April 2023
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
19 Jan 2021 AA Micro company accounts made up to 31 December 2019
28 Dec 2020 AD01 Registered office address changed from C/O Qjs Saxilby Enterprise Park Saxilby Lincoln Lincolnshire LN1 2LR United Kingdom to Ambre-Stone House (Rear of Church View) Station Road Langworth Lincoln LN3 5BD on 28 December 2020
16 Apr 2020 PSC07 Cessation of Nicholas Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of William Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Joanne Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Janet Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Janet Helen Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Hannah Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Edward Robert Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Daniel Turner as a person with significant control on 14 April 2020
16 Apr 2020 PSC07 Cessation of Fenton Global Holdings Limited as a person with significant control on 14 April 2020
16 Apr 2020 PSC01 Notification of Andrew Smith as a person with significant control on 14 April 2020
16 Apr 2020 TM01 Termination of appointment of Edward Robert Turner as a director on 14 April 2020
16 Apr 2020 TM01 Termination of appointment of Daniel Turner as a director on 14 April 2020
20 Mar 2020 AP01 Appointment of Mr Andrew Smith as a director on 20 March 2020
20 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates