AMB COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Director's details changed for Anna-Maria Evelina Adriana Teresa Baccanello on 2025-06-20 |
20/06/2520 June 2025 | Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-20 |
20/06/2520 June 2025 | Change of details for Anna-Maria Evelina Adriana Teresa Baccanello as a person with significant control on 2025-06-20 |
17/06/2517 June 2025 | Director's details changed for Anna-Maria Evelina Adriana Teresa Baccanello on 2025-06-17 |
17/06/2517 June 2025 | Change of details for Anna-Maria Evelina Adriana Teresa Baccanello as a person with significant control on 2025-06-17 |
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/07/245 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
21/07/2321 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/06/2312 June 2023 | Director's details changed for Anna-Maria Evelina Adriana Teresa Baccanello on 2023-06-01 |
12/06/2312 June 2023 | Change of details for Anna-Maria Evelina Adriana Teresa Baccanello as a person with significant control on 2023-06-01 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/06/2011 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIA EVELINA ADRIANA TERESA BACCANELLO / 12/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / ANNA-MARIA EVELINA ADRIANA TERESA BACCANELLO / 12/06/2019 |
12/06/1912 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIA EVELINA ADRIANA TERESA BACCANELLO / 25/07/2018 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / ANNA-MARIA EVELINA ADRIANA TERESA BACCANELLO / 25/07/2018 |
20/06/1820 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O TAXASSIST ACCOUNTANTS 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN |
11/12/1311 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, SECRETARY UGO BACCANELLO |
23/12/1023 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O TAX ASSIST ACCOUTANTS OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/12/0914 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIA EVELINA ADRIANA TERESA BACCANELLO / 02/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 66-70 COOMBE ROAD NEW MALDEN SURREY KT3 4QW |
17/01/0617 January 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/01/056 January 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/11/0314 November 2003 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 30 THE BROADWAY LONDON SW19 1RE |
27/07/0227 July 2002 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
16/11/9816 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/985 November 1998 | SECRETARY RESIGNED |
05/11/985 November 1998 | REGISTERED OFFICE CHANGED ON 05/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
05/11/985 November 1998 | NEW DIRECTOR APPOINTED |
05/11/985 November 1998 | DIRECTOR RESIGNED |
30/10/9830 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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