AMBASSADOR LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/11/2322 November 2023 Change of details for Mr Christopher David Taylor as a person with significant control on 2023-10-08

View Document

23/10/2323 October 2023 Change of details for Mr Christopher David Taylor as a person with significant control on 2019-10-01

View Document

20/10/2320 October 2023 Director's details changed for Mr Christopher David Taylor on 2023-10-01

View Document

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

View Accounts

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

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Change of details for Mr Christopher David Taylor as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Director's details changed for Mr Christopher David Taylor on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Christopher David Taylor on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Christopher David Taylor as a person with significant control on 2021-09-28

View Document

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

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Michael Anthony Taylor on 2021-06-28

View Document

30/06/2130 June 2021 Director's details changed for Mrs Beverly Taylor on 2021-06-28

View Document

20/08/2020 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/198 October 2019 CESSATION OF BEVERLY TAYLOR AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID TAYLOR

View Document

08/10/198 October 2019 CESSATION OF MICHAEL ANTHONY TAYLOR AS A PSC

View Document

29/07/1929 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

22/05/1422 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084291570001

View Document

06/03/146 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A DARKER LIGHT LIMITED


  • 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