AMBROSE CONSULTANCY LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM MORCOMBE

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MORCOMBE / 06/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/10/1725 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM DUNCANS GRANARY WEST CHILTINGTON LANE CONEYHURST WEST SUSSEX RH14 9DP

View Document

21/04/1621 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MORCOMBE / 06/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/07/117 July 2011 PREVSHO FROM 30/04/2011 TO 05/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED ALAN WILLIAM MORCOMBE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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