Advanced company searchLink opens in new window

AMBERCROWN LIMITED

Company number 03517755

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Nov 2022 AP01 Appointment of Mr Liam Timothy Ramsden as a director on 27 October 2022
03 Nov 2022 TM01 Termination of appointment of Lea Karol Lambell as a director on 27 October 2022
03 Nov 2022 TM01 Termination of appointment of Alexandra Louise Arnot-Perrett as a director on 27 October 2022
26 Apr 2022 AD01 Registered office address changed from Imperial House 21-25 North Street Bromley BR1 1SD England to 127 Honor Oak Road Nutley Court London SE23 3SW on 26 April 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
12 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
19 Nov 2020 AP01 Appointment of Mr James Ernest Green as a director on 20 August 2020
18 Nov 2020 TM01 Termination of appointment of Jacqueline Miller as a director on 19 August 2020
15 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from 1 Parkfords Management Ltd 1 Regent Terrace, Rita Road London SW8 1AW England to Imperial House 21-25 North Street Bromley BR1 1SD on 15 June 2020
12 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 May 2017 AD01 Registered office address changed from Nutley Court 127 Honor Oak Road Forest Hill London SE23 3SW to 1 Parkfords Management Ltd 1 Regent Terrace, Rita Road London SW8 1AW on 24 May 2017
23 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
13 Apr 2017 TM02 Termination of appointment of Clare Goddard as a secretary on 1 April 2017
30 Dec 2016 AP01 Appointment of Alexandra Louise Arnot-Perrett as a director on 31 October 2016