AMBA COMMERCIAL LTD.

8th Floor 3 Dorset Rise, London, EC4Y 8EN, United Kingdom
StatusACTIVE
Company No.01274955
CategoryPrivate Limited Company
Incorporated26 Aug 1976
Age47 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

AMBA COMMERCIAL LTD. is an active private limited company with number 01274955. It was incorporated 47 years, 8 months, 20 days ago, on 26 August 1976. The company address is 8th Floor 3 Dorset Rise, London, EC4Y 8EN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Bodo Bernd Schlegelmilch

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Wendy Anne Loretto

Appointment date: 2023-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-28

Psc name: Association of Mbas and Business Graduates Association

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: 8th Floor 3 Dorset Rise London EC4 8EN United Kingdom

Change date: 2022-09-28

New address: 8th Floor 3 Dorset Rise London EC4Y 8EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: 25 Hosier Lane London EC1A 9LQ

New address: 8th Floor 3 Dorset Rise London EC4 8EN

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Association of Mbas and Business Graduates Association

Change date: 2022-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-20

Psc name: The Association of Masters in Business Administration

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Bodo Schlegelmilch

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Association of Mbas Limited

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Bodo Schlegelmilch

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Main Wilson

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Park

Appointment date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Anthony Wehrly

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bodo Schlegelmilch

Appointment date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Bodo Schlegelmilch

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leonard Jones

Cessation date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Edward Jones

Termination date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Helen Carolyn Stevens

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Anthony Wehrly

Appointment date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reeta Stokes

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Carolyn Stevens

Appointment date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2014

Category: Address

Type: AD02

New address: 25 Hosier Lane London EC1A 9LQ

Old address: 16 St Johns Lane London EC1M 9BS

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Christopher Russell Balkwill

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Main Wilson

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sk Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Harwood-Whitcher

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Reeta Stokes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Edward Jones

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Frances Harwood-Whitcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Sears

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Sears

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sk Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Balkwill

Documents

View document PDF

Change sail address company with old address

Date: 11 Oct 2011

Category: Address

Type: AD02

Old address: 16 St Johns Lane London EC1M 9BS

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 516

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Russell Balkwill

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Russell Balkwill

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Purcell

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Purcell

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Jeanette Purcell

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 03/03/03 from: 15 duncan terrace london N1 8BZ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

APPLEBY PHARMACY LIMITED

UNIT 3 BELVUE INDUSTRIAL ESTATE,NORTHOLT,UB5 5HX

Number:10545934
Status:ACTIVE
Category:Private Limited Company

GOURDIE PROPERTIES LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC380041
Status:ACTIVE
Category:Private Limited Company

LATIMERS(RESIDENTS NO.2)MANAGEMENT COMPANY LIMITED

9 CHANTRY CLOSE,CHRISTCHURCH,BH23 5NQ

Number:01003638
Status:ACTIVE
Category:Private Limited Company

N M TILING LIMITED

37 KIDDERMINSTER ROAD,KINGSWINFORD,DY6 0ES

Number:10322458
Status:ACTIVE
Category:Private Limited Company
Number:IP030415
Status:ACTIVE
Category:Industrial and Provident Society

ROTHER MEDICALS LTD

1 RONALD ROAD,SHEFFIELD,S9 4RH

Number:10570655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source