Advanced company searchLink opens in new window

ATS AMBASSADOR TRADING SYSTEM LTD

Company number 12470358

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)
11 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
01 Oct 2024 AA Micro company accounts made up to 30 June 2023
10 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
21 Nov 2023 AD01 Registered office address changed from 11 Bressenden Place London SW1E 5BY England to 2nd Floor 33 Newman Street London W1T 1PY on 21 November 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 AD01 Registered office address changed from 43 Ebury Bridge Road Studio 5, Ebury Edge London SW1W 8DX England to 11 Bressenden Place London SW1E 5BY on 23 March 2022
01 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 AD01 Registered office address changed from 43 Ebury Bridge Road, Studio 5, Ebury Edge 43 Ebury Bridge Road, London SW1W 8DX United Kingdom to 43 Ebury Bridge Road Studio 5, Ebury Edge London SW1W 8DX on 7 February 2022
07 Feb 2022 PSC01 Notification of Virgilio Maurizio Aldo Degiovanni as a person with significant control on 28 February 2020
04 Feb 2022 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to 43 Ebury Bridge Road, Studio 5, Ebury Edge 43 Ebury Bridge Road, London SW1W 8DX on 4 February 2022
22 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
18 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
13 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 25 Hill Street London W1J 5LW on 13 March 2021
22 Jul 2020 TM01 Termination of appointment of Mauro Umberto Mattei as a director on 11 May 2020
11 May 2020 AP01 Appointment of Mr Mauro Umberto Mattei as a director on 11 May 2020
11 May 2020 TM02 Termination of appointment of One Ibc Secretarial Limited as a secretary on 11 May 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1,000,000