- Company Overview for AMBIENT ACCOUNTING LTD (11072379)
- Filing history for AMBIENT ACCOUNTING LTD (11072379)
- People for AMBIENT ACCOUNTING LTD (11072379)
- More for AMBIENT ACCOUNTING LTD (11072379)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
02 Dec 2022 | PSC07 | Cessation of Sjc Investment Group Ltd as a person with significant control on 30 November 2022 | |
01 Dec 2022 | PSC01 | Notification of Simon James Breen as a person with significant control on 30 November 2022 | |
19 Jun 2022 | CH01 | Director's details changed for Mr Andrew Mark Barton on 17 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 17 June 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
25 Jan 2019 | PSC02 | Notification of Sjc Investment Group Ltd as a person with significant control on 9 April 2018 | |
25 Jan 2019 | PSC01 | Notification of Andrew Mark Barton as a person with significant control on 9 April 2018 | |
25 Jan 2019 | PSC07 | Cessation of Wilfred Barton as a person with significant control on 9 April 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Apr 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Andrew Mark Barton as a director on 31 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 9 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Wilfred Barton as a director on 31 March 2018 |