Advanced company searchLink opens in new window

AMBER ADVISERS LTD

Company number 11885644

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)
14 Mar 2024 AD01 Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG England to Magnesia House 6 Playhouse Yard London EC4V 5EX on 14 March 2024
26 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 100 ordinary shares of £1.00 each into 100000 ordinary shares of £0.001 each 11/12/2023
26 Jan 2024 SH02 Sub-division of shares on 16 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
23 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
03 Jul 2023 PSC04 Change of details for Mr Hugh Robert Edward Petre as a person with significant control on 3 July 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from Wellington House 1-2 Hatfields London SE1 9PG England to Enterprise House 1-2 Hatfields London SE1 9PG on 25 March 2022
15 Mar 2022 AD01 Registered office address changed from Ferriers House Ferriers Lane Bures CO8 5DL United Kingdom to Wellington House 1-2 Hatfields London SE1 9PG on 15 March 2022
22 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 MR01 Registration of charge 118856440002, created on 23 June 2020
18 Jun 2020 MR05 All of the property or undertaking has been released from charge 118856440001
22 Nov 2019 PSC07 Cessation of Sophie Anna Osbourne as a person with significant control on 19 November 2019
22 Nov 2019 PSC07 Cessation of Edwige Caroline Depagne Sorgho as a person with significant control on 19 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
24 Oct 2019 MR01 Registration of charge 118856440001, created on 21 October 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
03 May 2019 CH01 Director's details changed for Mrs Edwige Caroline Depagne Sorgho on 3 May 2019
01 May 2019 PSC04 Change of details for Mrs Edwige Caroline Depagne Sorgho as a person with significant control on 1 May 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted