AMBER CREATIVE LTD



Company Documents

DateDescription
26/02/2426 February 2024 NewPrevious accounting period extended from 2023-03-31 to 2023-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Charles John Hamilton Rivers on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Charles John Hamilton Rivers as a person with significant control on 2022-12-06

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HAMILTON RIVERS / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAMILTON RIVERS / 18/06/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN HAMILTON RIVERS / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HAMILTON RIVERS / 22/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts


03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
16/05/1616 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
26/06/1526 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM HILL VIEW HOUSE THE HILL CRANBROOK KENT TN17 3AD ENGLAND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM MANOR COTTAGE SPELDHURST ROAD LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0JL

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
19/01/1419 January 2014 DIRECTOR APPOINTED MR PAUL MICHAEL JONATHAN SPURIN

View Document

16/01/1416 January 2014 02/09/13 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company