- Company Overview for AMBER'S VINTAGE LTD (11467220)
- Filing history for AMBER'S VINTAGE LTD (11467220)
- People for AMBER'S VINTAGE LTD (11467220)
- More for AMBER'S VINTAGE LTD (11467220)
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 Mar 2024 | AA | Accounts for a dormant company made up to 20 September 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
03 Jul 2023 | CH01 | Director's details changed for Mr Connor Robert Mellish on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Andrew James Bennett on 3 July 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr Andrew James Bennett as a person with significant control on 3 July 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr Connor Robert Mellish as a person with significant control on 3 July 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 20 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 214 Belmont Road Erith DA8 1LQ England to 21 Ridge Way Crayford Dartford DA1 3PE on 12 September 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 20 September 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from 18C Albert Road Belvedere Kent DA17 5LJ to 214 Belmont Road Erith DA8 1LQ on 7 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 20 September 2020 | |
21 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 20 September 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mr Andrew James Bennett as a person with significant control on 18 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
26 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from 214 Belmont Road Erith Kent DA8 1LQ to 18C Albert Road Belvedere Kent DA17 5LJ on 7 January 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from Flat 6 Bexley Lane Crayford Crayford Kent DA1 4DE United Kingdom to 214 Belmont Road Erith Kent DA8 1LQ on 28 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-17
|