- Company Overview for AMBER TIGER HOLDINGS LTD (09535582)
- Filing history for AMBER TIGER HOLDINGS LTD (09535582)
- People for AMBER TIGER HOLDINGS LTD (09535582)
- More for AMBER TIGER HOLDINGS LTD (09535582)
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) |
---|---|---|---|
26 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 2 June 2020 | |
24 Jun 2020 | PSC02 | Notification of Palaemon (Uk) Limited as a person with significant control on 2 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Stephen Adams as a person with significant control on 2 June 2020 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 2 June 2020
|
|
02 Jun 2020 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 2 June 2020 | |
11 May 2020 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 8 May 2020 | |
11 May 2020 | PSC04 | Change of details for Mr Stephen Adams as a person with significant control on 7 May 2020 | |
11 May 2020 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 19 Rodney Road Cheltenham Gloucestershire GL50 1HX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 7 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
30 Dec 2019 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 30 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 30 December 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
01 May 2019 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 19 December 2018 | |
01 May 2019 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 19 December 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
12 Apr 2017 | AP01 | Appointment of Mr Andrew Gordon Furness as a director on 30 March 2017 | |
19 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|