Advanced company searchLink opens in new window

WHITE AMBA LTD

Company number 06111032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 May 2024 AA Micro company accounts made up to 28 August 2023
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
10 May 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Otterholme Holly Hill Lane Sarisbury Green Southampton SO31 7AH on 10 May 2024
10 May 2024 PSC07 Cessation of Susan White as a person with significant control on 6 May 2024
13 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 28 August 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
24 May 2022 AA Micro company accounts made up to 28 August 2021
08 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 May 2021 AA Micro company accounts made up to 28 August 2020
01 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Dominic Andrew White on 1 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
03 Jun 2020 TM02 Termination of appointment of Susan White as a secretary on 22 May 2020
28 May 2020 AA Micro company accounts made up to 28 August 2019
18 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
24 May 2019 AA Micro company accounts made up to 31 August 2018
04 Mar 2019 CH01 Director's details changed for Mr Dominic Andrew White on 4 March 2019
04 Mar 2019 PSC04 Change of details for Mr Dominic Andrew White as a person with significant control on 4 March 2019
01 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from The Old House the Square Hamble SO31 4LS United Kingdom to Kemp House 160 City Road London EC1V 2NX on 28 February 2019
09 Apr 2018 AA Micro company accounts made up to 31 August 2017
17 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
13 Feb 2018 PSC04 Change of details for Mrs Susan White as a person with significant control on 18 July 2017
13 Feb 2018 PSC04 Change of details for Mr Dominic Andrew White as a person with significant control on 18 July 2017