Advanced company searchLink opens in new window

AMBERJACK RESOURCES LIMITED

Company number 08115029

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)
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Nov 2023 AD01 Registered office address changed from 13th Floor, One Croydon C/O Sable Intern 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 29 November 2023
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 PSC04 Change of details for Mr Grant Richard Glanfield as a person with significant control on 1 January 2022
15 Jun 2022 CH01 Director's details changed for Mrs Lynnette Theresa Glanfield on 1 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Grant Richard Glanfield on 1 June 2022
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 30 June 2021
20 Oct 2021 AD01 Registered office address changed from 13th Floor, One Croydon C/O Sable Intern 13th Floor, One Croydon C/O Sable Intern 12-16 Addiscombe Road Croydon London CR0 0XT United Kingdom to 13th Floor, One Croydon C/O Sable Intern 12-16 Addiscombe Road Croydon CR0 0XT on 20 October 2021
19 Oct 2021 AD01 Registered office address changed from 23 Pine Tree Hill Pyrford GU22 8LZ England to 13th Floor, One Croydon C/O Sable Intern 13th Floor, One Croydon C/O Sable Intern 12-16 Addiscombe Road Croydon London CR0 0XT on 19 October 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
28 Jul 2020 CH01 Director's details changed for Mrs Lynnette Theresa Glanfield on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Grant Richard Glanfield on 28 July 2020
27 Jul 2020 AD01 Registered office address changed from 47 Winchester Road Walton-on-Thames KT12 2RH England to 23 Pine Tree Hill Pyrford GU22 8LZ on 27 July 2020
30 Jun 2020 AP01 Appointment of Mrs Lynnette Theresa Glanfield as a director on 6 April 2020
27 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Grant Richard Glanfield on 1 May 2020
07 May 2020 AD01 Registered office address changed from 12 Cherrywood Drive Putney London SW15 6DS to 47 Winchester Road Walton-on-Thames KT12 2RH on 7 May 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
01 Aug 2018 AA Micro company accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 30 June 2017