Advanced company searchLink opens in new window

AMBERCITY LIMITED

Company number 10271346

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)
08 Dec 2023 TM01 Termination of appointment of Chloe Griffin as a director on 30 November 2023
08 Dec 2023 TM01 Termination of appointment of Zoe Mckinley as a director on 30 November 2023
14 Nov 2023 AP01 Appointment of Mrs Chloe Griffin as a director on 1 November 2023
14 Nov 2023 AP01 Appointment of Mrs Zoe Mckinley as a director on 1 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
14 Jul 2023 PSC04 Change of details for Mr William Austin Lewis as a person with significant control on 9 July 2023
14 Jul 2023 CH01 Director's details changed for William Austin Lewis on 9 July 2023
10 Jun 2023 CH01 Director's details changed for William Austin Lewis on 31 May 2023
10 Jun 2023 PSC04 Change of details for Mr William Austin Lewis as a person with significant control on 31 May 2023
20 Apr 2023 PSC04 Change of details for Mr William Lewis as a person with significant control on 20 April 2023
17 Mar 2023 AD01 Registered office address changed from School Masters House 39 College Street Petersfield GU31 4AG England to Harelands Barn Coldharbour Lane Dorking RH4 3JQ on 17 March 2023
09 Dec 2022 MR01 Registration of charge 102713460003, created on 9 December 2022
09 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Sep 2021 CS01 Confirmation statement made on 10 July 2021 with updates
14 Jul 2021 MR01 Registration of charge 102713460002, created on 29 June 2021
25 Apr 2021 MR01 Registration of charge 102713460001, created on 16 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 200
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
14 May 2020 AP03 Appointment of Mr Howard Anthony Rivers as a secretary on 7 May 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
17 Oct 2019 MA Memorandum and Articles of Association
30 Sep 2019 SH08 Change of share class name or designation