AMBER LANGIS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewTermination of appointment of Kevin Martin as a director on 2025-08-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/03/2423 March 2024 Accounts for a small company made up to 2023-07-31

View Document

22/01/2422 January 2024 Appointment of Mr Robin Roy Akers as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Nigel Charles Faulconbridge as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Grahame Roger Beswick as a director on 2024-01-22

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Harold William Martin as a director on 2023-07-25

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-07-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/11/1227 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/11/1016 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/12/093 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD WILLIAM MARTIN / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME ROGER BESWICK / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES FAULCONBRIDGE / 30/10/2009

View Document

23/12/0823 December 2008 CURRSHO FROM 30/11/2009 TO 31/07/2009

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED WILLOUGHBY (577) LIMITED CERTIFICATE ISSUED ON 28/11/08

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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