AMBER88 LIMITED

Company Documents

DateDescription
14/09/2514 September 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

21/09/2421 September 2024 Director's details changed for Mr Jan Jezewski on 2024-09-10

View Document

21/09/2421 September 2024 Director's details changed for Mrs Paula Mae Jones on 2024-09-10

View Document

20/09/2420 September 2024 Director's details changed for Ms Paula Jezewski on 2024-09-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Change of details for Ms Paula Jezewski as a person with significant control on 2023-10-07

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/04/2323 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/03/2330 March 2023 Registered office address changed from 11 Henry Avenue Matlock DE4 3FL England to 7 Bell Yard London WC2A 2JR on 2023-03-30

View Document

22/03/2322 March 2023 Registered office address changed from 3 Northload Terrace Glastonbury BA6 9JW England to 11 Henry Avenue Matlock DE4 3FL on 2023-03-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 3 ALEXANDRA GARDENS EBURY ROAD NOTTINGHAM NG5 1BA UNITED KINGDOM

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information