Advanced company searchLink opens in new window

AMBERSPHERE SOLUTIONS LTD

Company number 06216712

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)
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2024 AD01 Registered office address changed from The Studio, High Green Great Shelford Cambridge CB22 5EG to Unit 8 Western Avenue Business Park Mansfield Road London W3 0BZ on 15 March 2024
15 Mar 2024 PSC07 Cessation of Glyn David Richard O'donoghue as a person with significant control on 14 March 2024
15 Mar 2024 PSC07 Cessation of Ralph Jörg Sebastian Wezorke as a person with significant control on 14 March 2024
15 Mar 2024 PSC02 Notification of Spitfire Creative Technologies Limited as a person with significant control on 14 March 2024
15 Mar 2024 TM02 Termination of appointment of Kenneth Sewell as a secretary on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Kenneth Sewell as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Glyn David Richard O'donoghue as a director on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Benjamin G. Schneider as a director on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Ben L. Saltzman as a director on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Z. Anthony Ekmekjian as a director on 14 March 2024
15 Mar 2024 MR01 Registration of charge 062167120004, created on 14 March 2024
15 Mar 2024 MR01 Registration of charge 062167120005, created on 14 March 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jan 2024 PSC01 Notification of Ralph Jörg Sebastian Wezorke as a person with significant control on 1 July 2017
23 Jan 2024 PSC07 Cessation of Lightpower Gmbh as a person with significant control on 4 January 2024
03 Jan 2024 PSC05 Change of details for Lightpower Gmbh as a person with significant control on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr Glyn David Richard O'donoghue as a person with significant control on 3 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
20 Oct 2022 MR04 Satisfaction of charge 062167120003 in full
05 Oct 2022 AP01 Appointment of Mr Lee House as a director on 1 October 2022
12 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021