Advanced company searchLink opens in new window

AMBER FUSION LIMITED

Company number 08858060

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
28 Dec 2023 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023
22 Dec 2023 CERTNM Company name changed f&k renewables LIMITED\certificate issued on 22/12/23
  • RES15 ‐ Change company name resolution on 2023-12-07
22 Dec 2023 CONNOT Change of name notice
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Sep 2023 MR04 Satisfaction of charge 088580600001 in full
20 Apr 2023 AD01 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
08 Feb 2023 CERTNM Company name changed boustead renewables LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC07 Cessation of Sital Jagdish Joshi as a person with significant control on 17 November 2022
22 Dec 2022 PSC05 Change of details for Fearnley & Kinde Limited as a person with significant control on 16 November 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 180,000
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
04 May 2022 MR01 Registration of charge 088580600001, created on 28 April 2022
04 Feb 2022 TM01 Termination of appointment of Sital Jagdish Joshi as a director on 4 February 2022
04 Feb 2022 AP01 Appointment of Mr Matthew Kane Fearnley as a director on 4 February 2022
03 Feb 2022 AD01 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 3 February 2022
22 Dec 2021 PSC07 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 17 December 2021
22 Dec 2021 PSC02 Notification of Fearnley & Kinde Limited as a person with significant control on 17 September 2021
22 Dec 2021 PSC07 Cessation of International Corporate Finance Limited as a person with significant control on 17 September 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 PSC04 Change of details for Mr Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 28 June 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates