- Company Overview for THE AMBERGATE NETWORK LIMITED (04638826)
- Filing history for THE AMBERGATE NETWORK LIMITED (04638826)
- People for THE AMBERGATE NETWORK LIMITED (04638826)
- More for THE AMBERGATE NETWORK LIMITED (04638826)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mrs Karen Jane Quaddy as a person with significant control on 6 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Brecon Edmund Quaddy as a person with significant control on 6 July 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mrs Karen Jane Quaddy on 6 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Brecon Edmund Quaddy on 6 August 2021 | |
11 Aug 2021 | CH03 | Secretary's details changed for Mrs Karen Jane Quaddy on 6 August 2021 | |
15 Jul 2021 | CH03 | Secretary's details changed for Mrs Karen Jane Quaddy on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mrs Karen Jane Quaddy as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Karen Jane Quaddy on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Brecon Edmund Quaddy as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Brecon Edmund Quaddy on 15 July 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 27 September 2018 |