AMBRA DESIGN LTD

05966492
FIRST FLOOR UNIT 2 ST JAMES COURT BRIDGNORTH ROAD WOLLASTON STOURBRIDGE DY8 3QG

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 6 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 6 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2022 accounts Annual Accounts 6 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2021 accounts Annual Accounts 6 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 6 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2019 accounts Annual Accounts 6 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 7 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Vickers Reynolds & Co Ltd) 1 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 accounts Annual Accounts 7 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 7 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
12 Jul 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 12 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Change of particulars for corporate secretary (Vickers Reynolds & Co Ltd) 2 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Dennis William Evans) 2 Buy now
16 Nov 2009 officers Change of particulars for corporate secretary (Vickers Reynolds & Co Ltd) 2 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
25 Nov 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 6 Buy now
30 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: corner chambers 590A kingsbury road birmingham B24 9ND 1 Buy now
13 Oct 2006 incorporation Incorporation Company 14 Buy now