AMBABAI TECHNOLOGIES LTD

Company Documents

DateDescription
28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

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

View Accounts

04/09/204 September 2020 DIRECTOR APPOINTED MRS SANGEETHA MANOHAR

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY SANGEETHA MANOHAR

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM H.NO 31 STEVENS WALK BRADLEY STOKE BRISTOL BS32 8SW ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMACHANDRA SAMBI REDDI GARI / 07/07/2016

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMACHANDRA SAMBI REDDI GARI / 02/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 31 STEVENS WALK BRADLEY STOKE BRISTOL BS32 8SW ENGLAND

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM FLAT NO.3, 210, STOW HILL NEWPORT GWENT NP20 4RB

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMACHANDRA SAMBI REDDI GARI / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SANGEETHA MANOHAR / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SANGEETHA MANOHAR / 02/09/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMACHANDRA SAMBI REDDI GARI / 03/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM FLAT NO.12 STOW HILL NEWPORT GWENT NP20 4RB

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SANGEETHA MANOHAR / 03/07/2014

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM FLAT NO 12 KINGS HILL COURT STOW HILL NEWPORT GWENT NP20 4DT

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM FLAT NO 2 KINGS HILL COURT,STOW HILL NEWPORT GWENT NP20 4DT ENGLAND

View Document

31/07/1331 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMACHANDRA SAMBI REDDI BARI / 04/07/2012

View Document

27/06/1227 June 2012 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