Advanced company searchLink opens in new window

AMBER DYNAMICS LIMITED

Company number 10457123

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)
11 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
15 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
03 Nov 2020 AD01 Registered office address changed from 91 Fulmead Road Reading RG30 1JX England to 11 Woodford Avenue Ilford IG2 6UF on 3 November 2020
19 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AA Micro company accounts made up to 30 November 2017
26 Jun 2018 CH01 Director's details changed for Mr Dominik Jablonski on 25 June 2018
26 Jun 2018 CH03 Secretary's details changed for Mr Dominik Jablonski on 25 June 2018
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Dominik Jablonski as a person with significant control on 1 October 2017
30 Dec 2016 AD01 Registered office address changed from 118 Chester Street Reading RG30 1LP England to 91 Fulmead Road Reading RG30 1JX on 30 December 2016
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 1