AMBO DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with updates |
16/01/2516 January 2025 | Change of details for Mr Benjamin David Walters as a person with significant control on 2022-06-30 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Satisfaction of charge 5 in full |
26/06/2426 June 2024 | Satisfaction of charge 7 in full |
26/06/2426 June 2024 | Satisfaction of charge 8 in full |
26/06/2426 June 2024 | Satisfaction of charge 2 in full |
26/06/2426 June 2024 | Satisfaction of charge 1 in full |
26/06/2426 June 2024 | Satisfaction of charge 6 in full |
31/05/2431 May 2024 | Satisfaction of charge 060750000009 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Registration of charge 060750000014, created on 2023-02-03 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
19/12/2219 December 2022 | Registration of charge 060750000012, created on 2022-12-09 |
19/12/2219 December 2022 | Registration of charge 060750000013, created on 2022-12-09 |
09/12/229 December 2022 | Registration of charge 060750000011, created on 2022-12-08 |
09/12/229 December 2022 | Registration of charge 060750000010, created on 2022-12-08 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Director's details changed for Mr James Alexander Walters on 2019-01-03 |
24/01/2224 January 2022 | Change of details for Mr James Alexander Walters as a person with significant control on 2019-01-03 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060750000009 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALTERS / 18/02/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/01/1330 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALTERS / 16/05/2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 35 LONG STREET WOTTON UNDER EDGE GLOS GL12 7BX |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALTERS / 01/01/2010 |
15/03/1115 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALTERS / 30/01/2010 |
11/02/1011 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID WALTERS / 30/01/2010 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WALTERS / 01/06/2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8 |
06/11/086 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/07/0818 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/07/0818 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
12/02/0812 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0730 January 2007 | 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