AMBERGROVE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MISS DAVINIA LUAN MICHAEL

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA MICHAEL

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA MICHAEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID FREDERICK JONES / 07/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOY MICHAEL / 07/03/2010

View Document

13/03/1013 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEPHEN MICHAEL / 07/03/2010

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DONALD MICHAEL

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: FELLMONGERS HALL 4-6A FRANKWELL SHREWSBURY SALOP SY3 8JY

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information