AMBERBROOK LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Altaf Sultan Nanji as a director on 2022-11-15

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Appointment of Mr Dominic James Nanji as a director on 2021-05-10

View Document

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

View Accounts

21/02/2321 February 2023 Cessation of Altaf Sultan Nanji as a person with significant control on 2022-11-15

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

22/11/2122 November 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

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025832650003

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF SULTAN NANJI / 18/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY SHARON ROPER

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF SULTAN NANJI / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PEAR TREE DRIVE NEWTON ROAD BIRMINGHAM WEST MIDLANDS B43 6HS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 31 RUSSELL HOUSE RUSSELL STREET SWANSEA SA1 4HR

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 18/02/02; NO CHANGE OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/07/9728 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

28/07/9728 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: PEAR TREE DRIVE NEWTON ROAD BIRMINGHAM B43 6HS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

25/02/9325 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: C/O WILDER COE 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 20/02/91

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/02/9118 February 1991 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