Advanced company searchLink opens in new window

AMBER AV LIMITED

Company number 06664321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2016 CH01 Director's details changed for Mr Gavin Mark Hill on 19 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 720
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AD01 Registered office address changed from C/O Alex Perrott Unit 3 Plumpton Green Studios St Helena Lane Plumpton Green Lewes East Sussex BN7 3DQ to 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 3 October 2014
29 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 720
19 Aug 2014 TM02 Termination of appointment of Alexander Francis Perrott as a secretary on 31 May 2014
19 Aug 2014 TM01 Termination of appointment of Alexander Francis Perrott as a director on 31 May 2014
19 Aug 2014 TM01 Termination of appointment of Simon John Strudwick as a director on 31 May 2014
19 Aug 2014 TM01 Termination of appointment of Richard John Shelley as a director on 31 May 2014
27 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 720
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Richard John Shelley on 1 July 2011
17 Aug 2011 CH01 Director's details changed for Simon John Strudwick on 1 July 2011
17 Aug 2011 CH03 Secretary's details changed for Mr Alexander Francis Perrott on 1 July 2011
17 Aug 2011 CH01 Director's details changed for Mr Alexander Francis Perrott on 1 July 2011
17 Aug 2011 CH01 Director's details changed for Mr Gavin Mark Hill on 1 July 2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
03 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
03 Sep 2010 AD01 Registered office address changed from Office Unit 7 Park Lane Crowborough TN6 2QN United Kingdom on 3 September 2010