Advanced company searchLink opens in new window

AMBER CAPITAL UK HOLDINGS LIMITED

Company number 05938588

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)
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
  • GBP 5,887
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 4,312
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