- Company Overview for WHITE AMBA LTD (06111032)
- Filing history for WHITE AMBA LTD (06111032)
- People for WHITE AMBA LTD (06111032)
- More for WHITE AMBA LTD (06111032)
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 |