- Company Overview for AMBERJACK EBT TRUSTEE LIMITED (13695568)
- Filing history for AMBERJACK EBT TRUSTEE LIMITED (13695568)
- People for AMBERJACK EBT TRUSTEE LIMITED (13695568)
- More for AMBERJACK EBT TRUSTEE LIMITED (13695568)
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) |
---|---|---|---|
13 Feb 2025 | AA | Accounts for a small company made up to 31 August 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
28 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
27 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
13 Dec 2022 | AP01 | Appointment of Catherine Jane Sissons as a director on 2 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
02 Nov 2022 | CH01 | Director's details changed for Dan Speed on 2 November 2022 | |
02 Sep 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 August 2022 | |
20 Apr 2022 | CERTNM |
Company name changed ensco 1441 LIMITED\certificate issued on 20/04/22
|
|
19 Apr 2022 | PSC02 | Notification of Ensco 1322 Limited as a person with significant control on 19 April 2022 | |
19 Apr 2022 | PSC07 | Cessation of Gateley Incorporations Limited as a person with significant control on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Dan Speed as a director on 19 April 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr David Charles Bygrave as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Michael James Ward as a director on 19 April 2022 | |
19 Apr 2022 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 19 April 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Newbury House 20 Kings Road West Newbury RG14 5XR on 19 April 2022 | |
21 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-21
|