Advanced company searchLink opens in new window

AMBER GLOBAL FINANCE LIMITED

Company number 12651788

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)
03 May 2024 AP01 Appointment of Ms Shuiyan Li as a director on 20 April 2024
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Mar 2024 PSC07 Cessation of Lixia Hao as a person with significant control on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Lixia Hao as a director on 5 March 2024
26 Dec 2023 PSC01 Notification of Shuiyan Li as a person with significant control on 15 December 2023
18 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 Aug 2023 TM01 Termination of appointment of Shuiyan Li as a director on 20 August 2023
31 Aug 2023 PSC07 Cessation of Shuiyan Li as a person with significant control on 20 August 2023
17 Jun 2023 AP01 Appointment of Ms Lixia Hao as a director on 10 June 2023
15 Apr 2023 AP01 Appointment of Ms Shuiyan Li as a director on 5 April 2023
15 Apr 2023 TM01 Termination of appointment of Lixia Hao as a director on 5 April 2023
29 Oct 2022 AA Micro company accounts made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Oct 2021 AD01 Registered office address changed from PO Box Amber Luminous House Office 119, Luminous House 300 South Row Milton Keynes MK9 2FR England to Amber, Office 119 Luminous House, 300 South Row Milton Keynes MK9 2FR on 31 October 2021
20 Oct 2021 AD01 Registered office address changed from Lg25 Belvedere House Basing Way Basingstoke RG21 4HG England to PO Box Amber Luminous House Office 119, Luminous House 300 South Row Milton Keynes MK9 2FR on 20 October 2021
23 Aug 2021 AD01 Registered office address changed from Lg25 Belvedere House Lg25 Belvedere House Basing Way Basingstoke RG21 4HG England to Lg25 Belvedere House Basing Way Basingstoke RG21 4HG on 23 August 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 PSC01 Notification of Lixia Hao as a person with significant control on 1 May 2021
23 Aug 2021 PSC01 Notification of Shuiyan Li as a person with significant control on 1 May 2021
23 Aug 2021 AD01 Registered office address changed from 35 Wood End Way Chandler's Ford Eastleigh SO53 4LN England to Lg25 Belvedere House Lg25 Belvedere House Basing Way Basingstoke RG21 4HG on 23 August 2021
21 May 2021 PSC07 Cessation of Lixia Hao as a person with significant control on 1 January 2021
21 May 2021 AD01 Registered office address changed from PO Box Lg25 Lg25 Belvedere House, Basingway, Basingstock Basing View Basingstoke RG21 4HG England to 35 Wood End Way Chandler's Ford Eastleigh SO53 4LN on 21 May 2021
11 Mar 2021 PSC07 Cessation of Fangfei Liu as a person with significant control on 1 January 2021
05 Feb 2021 CH01 Director's details changed for Mrs Lisa Hao on 1 January 2021