- Company Overview for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
- Filing history for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
- People for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
- Charges for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
- Registers for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
- More for AMBER CAPITAL UK HOLDINGS LIMITED (05938588)
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) |
---|---|---|---|
22 Nov 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
23 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
11 Sep 2023 | AD02 | Register inspection address has been changed from Oakford Advisors Ltd Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY England to C/O Oakford Advisors Ltd, the Bee House 140 Eastern Avenue Milton Park Oxford OX14 4SB | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
21 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Cameron William Brown on 8 September 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Cameron William Brown as a person with significant control on 8 September 2022 | |
15 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
23 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
14 Sep 2020 | PSC04 | Change of details for Mr Joseph Marie Oughourlian as a person with significant control on 4 July 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Cameron William Brown as a person with significant control on 8 September 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
19 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Sep 2019 | AD02 | Register inspection address has been changed from 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS England to Oakford Advisors Ltd Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY | |
18 Sep 2019 | AD03 | Register(s) moved to registered inspection location 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS | |
18 Sep 2019 | PSC04 | Change of details for Mr Joseph Marie Oughourlian as a person with significant control on 6 April 2016 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Cameron Brown on 1 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Cameron William Brown as a person with significant control on 1 September 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 March 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates |