AMBIENT ENERGY LTD.

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

20/07/2320 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHID IQBAL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM IQBAL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR SHAHID IQBAL

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMJAD IQBAL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NADEEM IQBAL

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM ROUNDHAY CHAMBER 199 ROUNDHAY ROAD LEEDS LS8 5AN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 COMPANY NAME CHANGED TOTAL WARMTH LTD CERTIFICATE ISSUED ON 27/05/15

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 9 FINCH STREET BRADFORD WEST YORKSHIRE BD5 0NU ENGLAND

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD YUNAS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR AMJAD IQBAL

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 4 WELLINGTON PLACE BRADFORD WEST YORKSHIRE BD2 3EN UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MOHAMMAD MONAWAR YUNAS

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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