Advanced company searchLink opens in new window

AMBERBLEND LIMITED

Company number 06049264

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)
17 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 PSC01 Notification of Alison Higgins as a person with significant control on 1 August 2023
08 Aug 2023 AP01 Appointment of Mr Ross Daniel Clarke as a director on 1 August 2023
08 Aug 2023 AD01 Registered office address changed from Tyn Y Cae Cottage Peterston-Super-Ely Groes Faen Road Cardiff CF5 6NE Wales to 22 Edwards Terrace Abergarwed Neath SA11 4DG on 8 August 2023
08 Aug 2023 AP01 Appointment of Mrs Alison Jane Higgins as a director on 1 August 2023
08 Aug 2023 TM01 Termination of appointment of Robert William Higgins as a director on 1 August 2023
08 Aug 2023 PSC07 Cessation of Robert William Higgins as a person with significant control on 1 August 2023
30 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 PSC01 Notification of Robert William Higgins as a person with significant control on 10 June 2020
12 Jun 2020 AP01 Appointment of Mr Robert William Higgins as a director on 10 June 2020
12 Jun 2020 TM01 Termination of appointment of Tom Ieaun Rhys Higgins as a director on 10 June 2020
12 Jun 2020 TM01 Termination of appointment of William Higgins as a director on 10 June 2020
12 Jun 2020 PSC07 Cessation of William Higgins as a person with significant control on 10 June 2020
12 Jun 2020 PSC07 Cessation of Tom Ieaun Rhys Higgins as a person with significant control on 10 June 2020
12 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Coach House Hillside the Tumble Cardiff CF5 6SA to Tyn Y Cae Cottage Peterston-Super-Ely Groes Faen Road Cardiff CF5 6NE on 14 January 2019