- Company Overview for AMBER BEVERAGE UK LIMITED (03705002)
- Filing history for AMBER BEVERAGE UK LIMITED (03705002)
- People for AMBER BEVERAGE UK LIMITED (03705002)
- Charges for AMBER BEVERAGE UK LIMITED (03705002)
- More for AMBER BEVERAGE UK LIMITED (03705002)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
27 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Dec 2024 | MR01 | Registration of charge 037050020006, created on 29 November 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Arturs Evarts as a director on 15 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
15 Mar 2024 | TM01 | Termination of appointment of Jekaterina Stuge as a director on 15 March 2024 | |
24 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from 5th Floor, 76 Charlotte Street London W1T 4DF England to 5th Floor, 76 Charlotte Street London W1T 4QS on 30 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF England to 5th Floor, 76 Charlotte Street London W1T 4DF on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from B100, Beverley Road, East Midlands Airport Castle Donington Derby DE74 2SA England to 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF on 15 June 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Sam Benjamin Thackeray as a director on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Douglas Brougham Cunningham as a director on 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | MR04 | Satisfaction of charge 037050020005 in full | |
08 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | AP01 | Appointment of Mr Douglas Brougham Cunningham as a director on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Simon Edward Irvon Thomas as a director on 1 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
12 Mar 2021 | PSC07 | Cessation of Cellar Trends Holdings Limited as a person with significant control on 17 December 2020 | |
12 Mar 2021 | PSC01 | Notification of Yuri Schefler as a person with significant control on 17 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|