Advanced company searchLink opens in new window

AMBER BEVERAGE UK LIMITED

Company number 03705002

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)
18 Mar 2024 AP01 Appointment of Mr Arturs Evarts as a director on 15 March 2024
15 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
15 Mar 2024 TM01 Termination of appointment of Jekaterina Stuge as a director on 15 March 2024
24 Dec 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from 5th Floor, 76 Charlotte Street London W1T 4DF England to 5th Floor, 76 Charlotte Street London W1T 4QS on 30 June 2023
15 Jun 2023 AD01 Registered office address changed from 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF England to 5th Floor, 76 Charlotte Street London W1T 4DF on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from B100, Beverley Road, East Midlands Airport Castle Donington Derby DE74 2SA England to 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF on 15 June 2023
03 Apr 2023 AP01 Appointment of Mr Sam Benjamin Thackeray as a director on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Douglas Brougham Cunningham as a director on 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
22 Nov 2022 MR04 Satisfaction of charge 037050020005 in full
08 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
13 Apr 2021 AP01 Appointment of Mr Douglas Brougham Cunningham as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Simon Edward Irvon Thomas as a director on 1 April 2021
12 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
12 Mar 2021 PSC07 Cessation of Cellar Trends Holdings Limited as a person with significant control on 17 December 2020
12 Mar 2021 PSC01 Notification of Yuri Schefler as a person with significant control on 17 December 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 5,101
17 Dec 2020 AP01 Appointment of Ms Jekaterina Stuge as a director on 8 December 2020
14 Dec 2020 AD01 Registered office address changed from Rawdon House Rawdon Terrace Station Road Ashby De La Zouch Leicestershire LE65 2GN to B100, Beverley Road, East Midlands Airport Castle Donington Derby DE74 2SA on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Seymour Paul Ferreira as a director on 8 December 2020