AMMBA DIGITAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Director's details changed for Miss Rebecca Amy Bartlett on 2021-10-01

View Document

06/10/216 October 2021 Change of details for Miss Rebecca Amy Bartlett as a person with significant control on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE BEAK / 01/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEAK / 01/02/2020

View Document

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEAK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O PRINCE & CO CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/10/1730 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA AMY BARTLETT / 01/08/2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ROBBIE BEAK

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMY CADWALLADER / 29/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 11 CHAPELFIELD MEWS STOURBRIDGE WEST MIDLANDS DY8 1BT ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS REBECCA AMY CADWALLADER

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O PRINCE & CO CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFFORDSHIRE WS13 6QA UNITED KINGDOM

View Document

25/05/1125 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

18/05/1118 May 2011 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