AMBASSADOR LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/10/2413 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
22/11/2322 November 2023 | Change of details for Mr Christopher David Taylor as a person with significant control on 2023-10-08 |
23/10/2323 October 2023 | Change of details for Mr Christopher David Taylor as a person with significant control on 2019-10-01 |
20/10/2320 October 2023 | Director's details changed for Mr Christopher David Taylor on 2023-10-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/11/222 November 2022 | Registered office address changed from Wycombe Air Park Clay Lane Booker Marlow Buckinghamshire SL7 9DJ to Wycombe Air Park Clay Lane Booker Marlow Bucks SL7 3DJ on 2022-11-02 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/09/2130 September 2021 | Change of details for Mr Christopher David Taylor as a person with significant control on 2021-09-28 |
29/09/2129 September 2021 | Director's details changed for Mr Christopher David Taylor on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Christopher David Taylor on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Christopher David Taylor as a person with significant control on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Director's details changed for Mr Michael Anthony Taylor on 2021-06-28 |
30/06/2130 June 2021 | Director's details changed for Mrs Beverly Taylor on 2021-06-28 |
20/08/2020 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | CESSATION OF BEVERLY TAYLOR AS A PSC |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID TAYLOR |
08/10/198 October 2019 | CESSATION OF MICHAEL ANTHONY TAYLOR AS A PSC |
29/07/1929 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
17/09/1817 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/05/1422 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084291570001 |
06/03/146 March 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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