AMBIKA SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Am Sec Holdings Limited as a person with significant control on 2022-03-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

28/10/2228 October 2022 Termination of appointment of Paul Roger Cooke as a director on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Mr Roger Matthew Cooke as a secretary on 2022-10-28

View Document

29/09/2229 September 2022 Cessation of Paul Roger Cooke as a person with significant control on 2022-03-28

View Document

29/09/2229 September 2022 Notification of Am Sec Holdings Limited as a person with significant control on 2022-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

01/11/211 November 2021 Change of details for Mr Paul Roger Cooke as a person with significant control on 2021-09-25

View Document

01/11/211 November 2021 Director's details changed for Mr Paul Roger Cooke on 2021-09-25

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Cancellation of shares. Statement of capital on 2021-02-28

View Document

17/07/2117 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/07/2117 July 2021 Change of details for Mr Paul Roger Cooke as a person with significant control on 2021-06-30

View Document

17/07/2117 July 2021 Notification of Roger Matthew Cooke as a person with significant control on 2021-06-30

View Document

17/07/2117 July 2021 Appointment of Mr Roger Matthew Cooke as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY MATILDE COOKE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 25/09/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

28/01/1328 January 2013 Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB on 2013-01-28

View Document

24/10/1224 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Registered office address changed from , 4th Floor 65 Kingsway, London, WC2B 6TD on 2011-01-19

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document

09/11/109 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 7 ST JAMES SQUARE LONDON SW1Y 4JU

View Document

06/05/086 May 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LY

View Document

27/10/0127 October 2001

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/98

View Document

24/07/9824 July 1998 ALTER MEM AND ARTS 18/06/98

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 18/06/98

View Document

24/07/9824 July 1998 £ NC 100/1000 18/06/98

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 S369(4) SHT NOTICE MEET 04/11/97

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 7 ST JAMES SQUARE LONDON SW1Y 7JU

View Document

06/11/976 November 1997

View Document

10/10/9710 October 1997 AUDITOR'S RESIGNATION

View Document

06/10/976 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 AUDITOR'S RESIGNATION

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 16A ST JAMES STREET LONDON SW1A 1ER

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: 43 EAST STREET HORSHAM WEST SUSSEX RH12 1HR

View Document

10/04/9010 April 1990

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED DREWDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 31/05/88

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/88

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: TEMPLE HOUSE 20, HOLYWELL ROW LONDON EC2A 4JR

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988 ADOPT MEM AND ARTS 210488

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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