AMBICORP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

15/05/2515 May 2025 Total 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

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/05/2130 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

16/03/1816 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 Registered office address changed from , Ambicorp Ltd Sherwood House Ollerton Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QE to Oakham Farm Forest Lane Walesby Newark NG22 9PF on 2017-07-26

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM AMBICORP LTD SHERWOOD HOUSE OLLERTON ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9QE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 16 August 2015 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS KATE BAILEY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Registered office address changed from , Unit 8 Church Farm Business Centre, Mansfield Road Edwinstowe, Mansfield, Nottinghamshire, NG21 9NJ to Oakham Farm Forest Lane Walesby Newark NG22 9PF on 2014-08-15

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM UNIT 8 CHURCH FARM BUSINESS CENTRE MANSFIELD ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9NJ

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM BAILEY / 01/09/2011

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHELIA DOROTHY GIBSON

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MONCKTON

View Document

04/11/114 November 2011 Registered office address changed from , Unit 4 Church Farm Business Centre, Mansfield Road Edwinstowe, Mansfield, Nottinghamshire, NG21 9NJ, England on 2011-11-04

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 4 CHURCH FARM BUSINESS CENTRE MANSFIELD ROAD EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG21 9NJ ENGLAND

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MR LIAM GRAHAM BAILEY

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GRAHAM BAILEY / 23/05/2011

View Document

23/05/1123 May 2011 Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2011-05-23

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR LIAM GRAHAM BAILEY

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER MONCKTON

View Document

05/10/105 October 2010 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