AMBRAMO SOLUTIONS LTD

Company Documents

DateDescription
03/09/253 September 2025 Termination of appointment of Leah Jade Chard as a director on 2025-09-01

View Document

03/09/253 September 2025 Cessation of Leah Jade Chard as a person with significant control on 2025-09-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/04/2515 April 2025 Appointment of Leah Jade Chard as a director on 2021-04-19

View Document

15/04/2515 April 2025 Notification of Leah Jade Chard as a person with significant control on 2021-04-19

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/03/2422 March 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

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

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

27/04/2327 April 2023 Cessation of Badam Sher as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Xuehua Luo as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mrs Xuehua Luo as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Badam Sher as a director on 2023-04-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Director's details changed for Mr Badam Sher on 2021-11-24

View Document

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

View Document

19/04/2119 April 2021 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