AMBA PUBCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTS EN5 1AH ENGLAND

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPAK SINGH

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR JANESH MALIK

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR DEEPAK SINGH

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAYESH UPADHYAY

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF SANJAY PATEL AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF JAYESH UPADHYAY AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANESH MALIK

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108212410001

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR VIRAL SHAH

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRAL SHAH / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR VIRAL SHAH

View Document

11/11/1711 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108212410001

View Document

15/06/1715 June 2017 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