AMBIHQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Confirmation statement made on 2024-10-17 with updates |
20/06/2420 June 2024 | Registered office address changed from PO Box 4385 10765980 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2024-06-20 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Register inspection address has been changed to 321 High Road Romford RM6 6AX |
12/01/2412 January 2024 | Register(s) moved to registered inspection location 321 High Road Romford RM6 6AX |
12/01/2412 January 2024 | Confirmation statement made on 2023-10-17 with no updates |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Micro company accounts made up to 2021-08-31 |
24/10/2324 October 2023 | Micro company accounts made up to 2022-08-31 |
07/09/237 September 2023 | Registered office address changed to PO Box 4385, 10765980 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-07 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Registered office address changed from 40 40 Earlsfield Drive Chelmsford Essex CM2 6SX England to 321-323 High Road Romford RM6 6AX on 2023-02-14 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Termination of appointment of Olayinka Saji as a director on 2020-12-20 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
20/12/2020 December 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 90 WALLIS ROAD LONDON E9 5LN UNITED KINGDOM |
25/06/2025 June 2020 | Registered office address changed from , 90 Wallis Road, London, E9 5LN, United Kingdom to 124-128 City Road London EC1V 2NX on 2020-06-25 |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ADEYINKA ADESOKAN |
20/02/2020 February 2020 | DIRECTOR APPOINTED MR ADEBAYO ADESOKAN |
18/01/2018 January 2020 | DISS40 (DISS40(SOAD)) |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/12/1819 December 2018 | APPOINTMENT TERMINATED, DIRECTOR EVELYN ESUMAI |
14/12/1814 December 2018 | CURREXT FROM 31/05/2019 TO 31/08/2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
04/10/184 October 2018 | DIRECTOR APPOINTED MR ADEYINKA ADESOKAN |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
14/06/1814 June 2018 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 124-128 City Road London EC1V 2NX on 2018-06-14 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN ESUMAI / 16/05/2018 |
17/10/1717 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 4 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAYINKA SAJI / 11/10/2017 |
07/10/177 October 2017 | DIRECTOR APPOINTED MR OLAYINKA SAJI |
11/05/1711 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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