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)
02 Jul 2021 PSC04 Change of details for Mr Sital Jagdish Joshi as a person with significant control on 28 June 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 PSC02 Notification of International Corporate Finance Limited as a person with significant control on 5 February 2019
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,500
23 Apr 2019 AD01 Registered office address changed from 78-80 st. John Street London EC1M 4JN to 21 Aylmer Parade Aylmer Road London N2 0AT on 23 April 2019
16 Nov 2018 AAMD Amended accounts for a dormant company made up to 31 December 2017
03 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
03 Nov 2018 PSC01 Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 25 October 2018
03 Nov 2018 AP01 Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018
29 Oct 2018 PSC01 Notification of Sital Jagdish Joshi as a person with significant control on 25 October 2018
29 Oct 2018 PSC07 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 26 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Shital Jagdish Joshi on 26 October 2018
26 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
06 Jun 2017 TM01 Termination of appointment of Nicholas Anthony Havercroft as a director on 6 June 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
05 Jun 2017 AP01 Appointment of Mr Nicholas Anthony Havercroft as a director on 5 June 2017
05 Jun 2017 TM01 Termination of appointment of Noble Tree Spv 1 Limited as a director on 5 June 2017