AMBRAMO SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Termination of appointment of Leah Jade Chard as a director on 2025-09-01 |
| 03/09/253 September 2025 | Cessation of Leah Jade Chard as a person with significant control on 2025-09-01 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-04-27 with no updates |
| 15/04/2515 April 2025 | Appointment of Leah Jade Chard as a director on 2021-04-19 |
| 15/04/2515 April 2025 | Notification of Leah Jade Chard as a person with significant control on 2021-04-19 |
| 21/01/2521 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 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 22/03/2422 March 2024 | Amended total exemption full accounts made up to 2023-04-30 |
| 19/01/2419 January 2024 | Registered office address changed from Office 8 Unit 3 Woodward Buildings 1 Victoria Road London W3 6FA England to Floor 8 Room 10, St James House Pendleton Way Salford Manchester M6 5FW on 2024-01-19 |
| 29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-04-30 |
| 12/12/2312 December 2023 | Registered office address changed from Unit 39, St Olavs Court Lower Road London United Kingdom SE16 2XB to Office 8 Unit 3 Woodward Buildings 1 Victoria Road London W3 6FA on 2023-12-12 |
| 04/12/234 December 2023 | Registered office address changed from Office 8 Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA United Kingdom to Unit 39, St Olavs Court Lower Road London United Kingdom SE16 2XB on 2023-12-04 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to Office 8 Unit 3 Woodward Buildings 1 Victoria Road North Acton London W3 6FA on 2023-04-27 |
| 27/04/2327 April 2023 | Cessation of Badam Sher as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
| 27/04/2327 April 2023 | Notification of Xuehua Luo as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Appointment of Mrs Xuehua Luo as a director on 2023-04-27 |
| 27/04/2327 April 2023 | Termination of appointment of Badam Sher as a director on 2023-04-27 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 06/02/236 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/11/2124 November 2021 | Director's details changed for Mr Badam Sher on 2021-11-24 |
| 24/11/2124 November 2021 | Registered office address changed from 179 Church Hill Road Birmingham B20 3PX United Kingdom to 8 Duncannon Street London WC2N 4JF on 2021-11-24 |
| 19/04/2119 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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