- Company Overview for AMBER EYE FILMS LTD (10744708)
- Filing history for AMBER EYE FILMS LTD (10744708)
- People for AMBER EYE FILMS LTD (10744708)
- More for AMBER EYE FILMS LTD (10744708)
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) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
21 Feb 2018 | AP01 | Appointment of Ms Angela Nicoletta Gourley as a director on 5 February 2018 | |
08 Feb 2018 | PSC01 | Notification of Angela Nicoletta Gourley as a person with significant control on 1 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Victoria Square St Albans AL1 3TF on 6 February 2018 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 5 February 2018 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|