Advanced company searchLink opens in new window

AMBER PROJECTS 2012 LIMITED

Company number 07980515

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)
19 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
21 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
04 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Nov 2016 MR01 Registration of charge 079805150002, created on 23 November 2016
03 Oct 2016 AD01 Registered office address changed from C/O Mr J N Hawley 197 over Lane Belper Derbyshire DE56 0HL to 44 Friar Gate Derby DE1 1DA on 3 October 2016
19 Sep 2016 TM01 Termination of appointment of Jeremy Neil Hawley as a director on 26 August 2016
19 Sep 2016 TM01 Termination of appointment of Karen Jayne Jeffery as a director on 26 August 2016
19 Sep 2016 AP01 Appointment of Mr John David Fearnehough as a director on 26 August 2016
01 Sep 2016 MR01 Registration of charge 079805150001, created on 26 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200