AMBIGUOUS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Emmanuel Tetteh as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Emmanuel Tetteh as a person with significant control on 2025-07-22

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Emmanuel Tetteh on 2023-01-04

View Document

11/01/2311 January 2023 Director's details changed for Mr Emmanuel Tetteh on 2023-01-11

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Second filing for the appointment of Mr Emmanuel Tetteh as a director

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL TETTEH / 08/01/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED JAG UTILITIES LTD CERTIFICATE ISSUED ON 11/05/15

View Document

09/05/159 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

09/05/159 May 2015 DIRECTOR APPOINTED MR EMMANUEL TETTEH

View Document

09/05/159 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHIL RICHARDS

View Document

09/05/159 May 2015 Appointment of Mr Emmanuel Tetteh as a director on 2015-04-01

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PHIL RICHARDS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODIER

View Document

08/05/148 May 2014 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