Advanced company searchLink opens in new window

AMBER TIGER HOLDINGS LTD

Company number 09535582

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 102
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 102
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Sep 2022 PSC04 Change of details for Andrew Gordon Furness as a person with significant control on 22 September 2022
22 Sep 2022 CH01 Director's details changed for Elizabeth Gibson Furness on 22 September 2022
22 Sep 2022 CH01 Director's details changed for Mr Andrew Gordon Furness on 22 September 2022
22 Sep 2022 PSC04 Change of details for Elizabeth Gibson Furness as a person with significant control on 22 September 2022
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 10 April 2022
05 Jul 2022 PSC04 Change of details for Andrew Gordon Furness as a person with significant control on 11 November 2021
04 Jul 2022 AP01 Appointment of Elizabeth Gibson Furness as a director on 1 July 2021
04 Jul 2022 PSC01 Notification of Elizabeth Gibson Furness as a person with significant control on 11 November 2021
04 Jul 2022 PSC07 Cessation of Palaemon (Uk) Limited as a person with significant control on 11 November 2021
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/08/2022.
12 Apr 2022 CH01 Director's details changed for Mr Andrew Gordon Furness on 12 April 2022
12 Apr 2022 PSC04 Change of details for Mr Andrew Gordon Furness as a person with significant control on 12 April 2022
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Oct 2021 PSC05 Change of details for Palaemon (Uk) Limited as a person with significant control on 6 October 2021
06 Oct 2021 PSC04 Change of details for Mr Andrew Gordon Furness as a person with significant control on 6 October 2021
30 Jul 2021 TM01 Termination of appointment of Stephen Adams as a director on 4 June 2021
27 Jul 2021 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 27 July 2021
18 May 2021 CS01 10/04/21 Statement of Capital gbp 100
26 Mar 2021 AA Micro company accounts made up to 30 April 2020