AD-AMB CONSULTING LTD

Company Documents

DateDescription
12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 Application to strike the company off the register

View Document

17/07/2517 July 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY United Kingdom to Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY on 2024-02-14

View Document

13/02/2413 February 2024 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY on 2024-02-13

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/01/245 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

27/12/1927 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM BRYNIARSKI / 08/11/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 Registered office address changed from , Suite 16, Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England to Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY on 2016-02-04

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM SUITE 16, CHARTER HOUSE SOUTHBOURNE BUSINESS PARK COURTLANDS ROAD EASTBOURNE EAST SUSSEX BN22 8UY ENGLAND

View Document

01/02/161 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/15

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 31/10/2015 TO 05/04/2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM SUITE 16 HIGHLIGHT HOUSE ST. LEONARDS ROAD EASTBOURNE BN21 3UH

View Document

10/06/1510 June 2015 Registered office address changed from , Suite 16 Highlight House St. Leonards Road, Eastbourne, BN21 3UH to Suite 12, Charter House Courtlands Road Eastbourne BN22 8UY on 2015-06-10

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA OKROJ

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR ADAM BRYNIARSKI

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company