AMBE BR COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/07/2527 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 17/10/15 NO MEMBER LIST

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTA MARIA FERNANDES / 07/09/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O C/O WOMEN'S RESOURCE CENTRE UNITED HOUSE NORTH ROAD LONDON N7 9DP ENGLAND

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY OLGA BERNARDO

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY DENIA KATSUDA MORRIS

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

20/01/1520 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 17/10/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 54-55 BIRKENHEAD STREET LONDON WC1H 8BB

View Document

13/08/1413 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MS OLGA MARIA ANTUNES BERNARDO

View Document

02/11/132 November 2013 SECRETARY APPOINTED MS DENIA KATSUDA MORRIS

View Document

02/11/132 November 2013 17/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRISTIANE SUTTON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLDIDE ZAPPA

View Document

17/10/1217 October 2012 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