AMBIVENT GROUP LIMITED

1 Moulton Court Anglia Way 1 Moulton Court Anglia Way, Northampton, NN3 6JA, United Kingdom
StatusACTIVE
Company No.10204588
CategoryPrivate Limited Company
Incorporated27 May 2016
Age8 years, 22 days
JurisdictionEngland Wales

SUMMARY

AMBIVENT GROUP LIMITED is an active private limited company with number 10204588. It was incorporated 8 years, 22 days ago, on 27 May 2016. The company address is 1 Moulton Court Anglia Way 1 Moulton Court Anglia Way, Northampton, NN3 6JA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-13

Officer name: Sonia Lesley Wootton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Neville Ashley Mackman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Legacy

Date: 14 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2020

Action Date: 14 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102045880001

Charge creation date: 2020-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Stephen Michael Dudson

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 5,101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 5,076 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 13 Feb 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH06

Capital : 4,976 GBP

Date: 2017-01-18

Documents

View document PDF

Capital return purchase own shares

Date: 13 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Cindy Karen Dudson

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-13

Capital : 7,051 GBP

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLEY & CLEMENCE,LIMITED

27 BERKELEY SQUARE,LONDON,W1J 6EL

Number:00078958
Status:ACTIVE
Category:Private Limited Company

DVSN LIMITED

60B NEWICK ROAD,LONDON,E5 0RR

Number:08727209
Status:ACTIVE
Category:Private Limited Company

F73682 LIMITED

10 TEMPLE BACK,BRISTOL,BS1 6FL

Number:11877786
Status:ACTIVE
Category:Private Limited Company

FLOUNDERS OFFSHORE LIFTING LIMITED

13 SKYLARK CLOSE,HARTLEPOOL,TS26 0SQ

Number:10942466
Status:ACTIVE
Category:Private Limited Company

G WRIGHT ELECTRICAL SOLUTIONS LIMITED

5 CARISBROOKE DRIVE,WORTHING,BN13 3QT

Number:10350989
Status:ACTIVE
Category:Private Limited Company

ODD CLOG DESIGNS LTD

38 HILLSIDE PARK,BARGOED,CF81 8NL

Number:08544691
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