AMBERS ATTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Registered office address changed from 44 44 Eyebrook Road Bowdon WA14 3LP Altrincham Altrincham Cheshire WA14 3LP England to 44 Eyebrook Road Bowdon Altrincham WA14 3LP on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Otoru Daniel Briggs on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mrs Omolara Adunni Briggs on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from 44 Eyebrook Road Bowdon Altrincham WA14 3LP England to 44 Eyebrook Road Bowdon Altrincham WA14 3LP on 2023-11-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from 6 Shadowbrook Avenue Manchester M23 2BD England to 44 44 Eyebrook Road Bowdon WA14 3LP Altrincham Altrincham Cheshire WA14 3LP on 2023-10-16

View Document

10/05/2310 May 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

02/07/192 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL GIULIA RALPHS / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHAELA FRANCIOLI / 06/04/2016

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. MICHAELA FRANCIOLI / 07/09/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHAELA FRANCIOLI / 05/09/2018

View Document

07/09/187 September 2018 CESSATION OF ABIGAIL GIULIA RALPHS AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL GIULIA FRANCIOLI / 24/08/2018

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MS ABIGAIL GIULIA FRANCIOLI / 24/08/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL GIULIA FRANCIOLI

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR HOLLY WALLACE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

26/08/1526 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

16/12/1416 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 DIRECTOR APPOINTED MICHAELA FRANCIOLI

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER HORSEY

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED ABIGAIL GIULIA FRANCIOLI

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY AGNES WALLACE / 27/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 27 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/076 September 2007 S366A DISP HOLDING AGM 21/08/07

View Document

06/09/076 September 2007 S386 DISP APP AUDS 21/08/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 S366A DISP HOLDING AGM 03/12/02

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 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