AMBA DEFENCE GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

09/02/249 February 2024 Second filing for the appointment of Mr Shires Crichton as a director

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Notification of Shires Crichton as a person with significant control on 2023-01-01

View Document

06/05/236 May 2023 Satisfaction of charge 108732900001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/01/2129 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108732900002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM THE OLD BULL PENS SEZINCOTE MORETON-IN-MARSH GL56 9AW ENGLAND

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR SHIRES CRICHTON

View Document

10/06/1910 June 2019 Appointment of Mr Shires Crichton as a director on 2019-06-10

View Document

19/04/1919 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM QUARRY BARN FARNCOMBE ESTATE BROADWAY WR12 7LJ UNITED KINGDOM

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108732900001

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TWEEDY FERRERO / 07/08/2017

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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