- Company Overview for AMBER TREASURE HOLDINGS LIMITED (09667507)
- Filing history for AMBER TREASURE HOLDINGS LIMITED (09667507)
- People for AMBER TREASURE HOLDINGS LIMITED (09667507)
- More for AMBER TREASURE HOLDINGS LIMITED (09667507)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ England to 48 Birmingham Road Bromsgrove B61 0DD on 10 June 2024 | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Mar 2019 | PSC04 | Change of details for Mrs Sutita Moseley as a person with significant control on 27 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Sutita Moseley on 27 March 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
02 Jul 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ on 2 July 2015 | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|