- Company Overview for AMBERCROWN LIMITED (03517755)
- Filing history for AMBERCROWN LIMITED (03517755)
- People for AMBERCROWN LIMITED (03517755)
- More for AMBERCROWN LIMITED (03517755)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 28 February 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Liam Timothy Ramsden as a director on 27 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Lea Karol Lambell as a director on 27 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Alexandra Louise Arnot-Perrett as a director on 27 October 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from Imperial House 21-25 North Street Bromley BR1 1SD England to 127 Honor Oak Road Nutley Court London SE23 3SW on 26 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr James Ernest Green as a director on 20 August 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Jacqueline Miller as a director on 19 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from 1 Parkfords Management Ltd 1 Regent Terrace, Rita Road London SW8 1AW England to Imperial House 21-25 North Street Bromley BR1 1SD on 15 June 2020 | |
12 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 May 2017 | AD01 | Registered office address changed from Nutley Court 127 Honor Oak Road Forest Hill London SE23 3SW to 1 Parkfords Management Ltd 1 Regent Terrace, Rita Road London SW8 1AW on 24 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
13 Apr 2017 | TM02 | Termination of appointment of Clare Goddard as a secretary on 1 April 2017 |