Advanced company searchLink opens in new window

TRAVEL BY AMBER ROAD LIMITED

Company number 10843465

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)
16 Sep 2019 AD01 Registered office address changed from 7th Floor 111 Piccadilly Manchester England and Wales M1 2HY United Kingdom to The Octagon Middleborough Colchester Essex CO1 1RA on 16 September 2019
16 Sep 2019 MR04 Satisfaction of charge 108434650001 in full
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Jan 2019 TM01 Termination of appointment of Victoria Godliman as a director on 16 January 2019
17 Jan 2019 TM02 Termination of appointment of Victoria Godliman as a secretary on 16 January 2019
17 Jan 2019 AP03 Appointment of Mr James Mortimer as a secretary on 16 January 2019
17 Jan 2019 AP01 Appointment of Mr James Mortimer as a director on 16 January 2019
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
28 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
06 Aug 2018 AP01 Appointment of Mr John Albert Mcewan as a director on 3 August 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
02 Jul 2018 PSC07 Cessation of Clive Wratten as a person with significant control on 13 July 2017
02 Jul 2018 PSC07 Cessation of John Mcewan as a person with significant control on 1 September 2017
02 Jul 2018 PSC07 Cessation of Victoria Godliman as a person with significant control on 13 July 2017
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
21 Sep 2017 PSC02 Notification of Endless Llp as a person with significant control on 13 July 2017
21 Sep 2017 PSC01 Notification of Victoria Godliman as a person with significant control on 13 July 2017
21 Sep 2017 PSC01 Notification of Clive Wratten as a person with significant control on 13 July 2017
21 Sep 2017 PSC01 Notification of John Mcewan as a person with significant control on 1 September 2017
25 Jul 2017 AP01 Appointment of Mr Clive Richard Wratten as a director on 13 July 2017
25 Jul 2017 AP01 Appointment of Victoria Godliman as a director on 13 July 2017
25 Jul 2017 AP03 Appointment of Victoria Godliman as a secretary on 13 July 2017
18 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
17 Jul 2017 MR01 Registration of charge 108434650001, created on 13 July 2017
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 525