AMBICO SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-03-28 with updates |
08/05/258 May 2025 | Change of details for Mr Matthew Sreetharan as a person with significant control on 2024-04-05 |
08/05/258 May 2025 | Cessation of Jonathon Henry Blanks as a person with significant control on 2024-04-05 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
29/07/1929 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SREETHARAN |
29/07/1929 July 2019 | CESSATION OF BARRY EDWARD NEIL AS A PSC |
29/07/1929 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON HENRY BLANKS |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY NEIL |
03/06/193 June 2019 | DIRECTOR APPOINTED MR JONATHON HENRY BLANKS |
03/06/193 June 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT MILLS |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
16/10/1816 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
28/09/1728 September 2017 | DIRECTOR APPOINTED MR MATTHEW SREETHARAN |
27/09/1727 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
14/10/1414 October 2014 | 03/10/14 STATEMENT OF CAPITAL GBP 2500 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
20/11/1320 November 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 2360 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
05/12/125 December 2012 | 15/11/12 STATEMENT OF CAPITAL GBP 2200 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/03/1129 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE MILLS / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD NEIL / 05/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MILLS / 05/10/2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/04/063 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: UNIT 7 PAYNE ROAD STUDIOS 19-21 PAYNE ROAD LONDON E3 2SP |
17/03/0417 March 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/04/037 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/12/0211 December 2002 | £ NC 1000/10000 20/11/ |
11/12/0211 December 2002 | NC INC ALREADY ADJUSTED 20/11/02 |
26/06/0226 June 2002 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: RUTLAND HOUSE 90/92 BAXTER AVENUE SOUTHEND ON SEA SS2 6HZ |
11/04/0211 April 2002 | SECRETARY RESIGNED |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | 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