Advanced company searchLink opens in new window

AMBER TAXIS (ALFRETON) LIMITED

Company number 02851144

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)
01 Nov 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Mar 2023 TM01 Termination of appointment of Steven Shirley as a director on 10 March 2023
17 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
26 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
28 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
13 Sep 2017 CH01 Director's details changed for Miss Siobhan Connor on 7 September 2017
13 Sep 2017 CH01 Director's details changed for Mr Steven Shirley on 7 September 2017
13 Sep 2017 CH03 Secretary's details changed for Mr Steven Shirley on 13 September 2017
31 Jul 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 101
25 Nov 2014 MR01 Registration of charge 028511440004, created on 7 November 2014