Advanced company searchLink opens in new window

AMBER CACTUS LTD

Company number 06877132

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)
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