Advanced company searchLink opens in new window

AMBL GROUP LIMITED

Company number 13501354

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2024 PSC04 Change of details for Mr Mark Henry Gordon as a person with significant control on 11 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Jed Somerville Caius Hackling on 24 July 2024
22 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 11 July 2024
  • GBP 584.3837
07 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 545.9057
07 May 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 530.6341
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 530.4168
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 529.699
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 528.838
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 527.4568
15 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2023 CH01 Director's details changed for Mr Aaron Solomon on 18 December 2023
29 Dec 2023 CH01 Director's details changed for Mr Mark Henry Gordon on 18 December 2023
29 Dec 2023 CH01 Director's details changed for Mr Jed Somerville Caius Hackling on 18 December 2023
29 Dec 2023 PSC04 Change of details for Mr Mark Henry Gordon as a person with significant control on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 524.5223
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 522.6751
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 522.0594
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 521.8131
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 520.5816
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 519.9659
13 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates