AMBER & BLUE LTD

Company Documents

DateDescription
04/04/224 April 2022 Return of final meeting in a members' voluntary winding up

View Document

01/07/211 July 2021 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2021-07-01

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Declaration of solvency

View Document

29/06/2129 June 2021 Resolutions

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MEHRDAD NEJAD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OZLEM GUVEN

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/155 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MRS OZLEM GUVEN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRDAD YAHYAVI NEJAD / 01/01/2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD NEJAD / 21/01/2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / OZLEM GUVEN / 23/01/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 61 THE RIDGEWAY CROYDON CR0 4AD

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/01/0413 January 2004 COMPANY NAME CHANGED TURKUAZ LTD CERTIFICATE ISSUED ON 13/01/04

View Document

09/01/049 January 2004 COMPANY NAME CHANGED YOMODIGITAL LTD CERTIFICATE ISSUED ON 09/01/04

View Document

03/09/033 September 2003 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