AMBASSADOR BAKERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
19/12/2219 December 2022 | Director's details changed for Mr Laurentiu Nicolae Vlad on 2022-12-19 |
19/12/2219 December 2022 | Director's details changed for Mr Cristinel Vasile on 2022-12-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 55 GROVE HOUSE THIRD FLOOR LOWLANDS ROAD HARROW HA1 3AW ENGLAND |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LAURENTIA VLAD / 24/05/2019 |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENTIA NICOLAE VLAD / 24/05/2019 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTINEL VASILE / 17/05/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CESSATION OF CLAUDIA VASILE AS A PSC |
21/09/1821 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA VASILE |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
20/09/1820 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA VLAD |
20/09/1820 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA VASILE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM MIDDLESEX HOUSE, FLAT 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM YORK HOUSE 353A STATION ROAD HARROW HA1 1LN |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 4 |
03/11/153 November 2015 | DIRECTOR APPOINTED MR CHRISTINEL VASILE |
22/09/1522 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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