AMBER ADVISERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG England to Magnesia House 6 Playhouse Yard London EC4V 5EX on 2024-03-14

View Document

26/01/2426 January 2024 Sub-division of shares on 2024-01-16

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

03/07/233 July 2023 Change of details for Mr Hugh Robert Edward Petre as a person with significant control on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Registered office address changed from Wellington House 1-2 Hatfields London SE1 9PG England to Enterprise House 1-2 Hatfields London SE1 9PG on 2022-03-25

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

20/12/2120 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

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118856440002

View Document

18/06/2018 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 118856440001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 CESSATION OF SOPHIE ANNA OSBOURNE AS A PSC

View Document

22/11/1922 November 2019 CESSATION OF EDWIGE CAROLINE DEPAGNE SORGHO AS A PSC

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118856440001

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWIGE CAROLINE DEPAGNE SORGHO / 03/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EDWIGE CAROLINE DEPAGNE SORGHO / 01/05/2019

View Document

15/03/1915 March 2019 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