- Company Overview for AMBER CACTUS LTD (06877132)
- Filing history for AMBER CACTUS LTD (06877132)
- People for AMBER CACTUS LTD (06877132)
- More for AMBER CACTUS LTD (06877132)
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) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
11 Apr 2023 | PSC04 | Change of details for Mrs Michelle Albi Van Der Merwe as a person with significant control on 11 March 2023 | |
11 Apr 2023 | CH03 | Secretary's details changed for Mrs Michelle Van Der Merwe on 11 March 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mrs Michelle Van Der Merwe on 11 March 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from Shoestring Cottage 6 Hatch Warren Lane Basingstoke RG22 4DB England to Flat 2 Wisteria Mews 153a London Road Holybourne Alton GU34 4EY on 17 February 2023 | |
28 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
31 Jan 2021 | AD01 | Registered office address changed from 6 Hatch Warren Lane Basingstoke RG22 4DB England to Shoestring Cottage 6 Hatch Warren Lane Basingstoke RG22 4DB on 31 January 2021 | |
31 Jan 2021 | CH01 | Director's details changed for Mrs Michelle Van Der Merwe on 7 December 2020 | |
31 Jan 2021 | AD01 | Registered office address changed from 66 Westover Road Downley High Wycombe Buckinghamshire HP13 5HX England to 6 Hatch Warren Lane Basingstoke RG22 4DB on 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from C/O C/O R Hillcoat-Williams 50 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5UY to 66 Westover Road Downley High Wycombe Buckinghamshire HP13 5HX on 31 January 2019 | |
23 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 May 2018 | PSC01 | Notification of Michelle Albi Van Der Merwe as a person with significant control on 28 May 2018 | |
21 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates |