Advanced company searchLink opens in new window

AMBERBERRY LIMITED

Company number 08727370

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)
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 MR01 Registration of charge 087273700002, created on 14 April 2016
18 Apr 2016 MR01 Registration of charge 087273700001, created on 14 April 2016
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
24 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
29 Jul 2015 TM01 Termination of appointment of Asim Ansar Ahmed Siddiqui as a director on 11 October 2014
29 Jul 2015 CH01 Director's details changed for Mr Asim Ansar Ahmed Siddiqui on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Asim Ansar Ahmed Siddiqui on 29 July 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 10,000
13 Oct 2014 AP01 Appointment of Mr Asim Ansar Ahmed Siddiqui as a director on 11 October 2014
11 Oct 2014 TM01 Termination of appointment of Asim Ansar Ahmed Siddiqui as a director on 11 October 2014
10 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
09 Oct 2014 AP01 Appointment of Mr Asim Ansar Ahmed Siddiqui as a director on 1 October 2014
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 10,000
08 Oct 2014 AP01 Appointment of Mr Khalid Jamil Malik as a director on 1 October 2014
08 Oct 2014 AD01 Registered office address changed from 128 Park Avenue Enfield Middlesex EN1 2BH England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of Khalid Chaudhry as a director on 8 October 2014
16 Oct 2013 TM01 Termination of appointment of Ceri John as a director
16 Oct 2013 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 16 October 2013
16 Oct 2013 AP01 Appointment of Mr Khalid Chaudhry as a director
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 1