Advanced company searchLink opens in new window

AMBER FOSTERING LTD

Company number 11858544

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)
21 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
21 Mar 2024 PSC01 Notification of Shazma Sarfaraz Ilyasi as a person with significant control on 20 March 2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 2
21 Mar 2024 AP01 Appointment of Mrs Shazma Sarfaraz Ilyasi as a director on 20 March 2024
01 Sep 2023 AD01 Registered office address changed from 11 Charlwood Road Luton LU4 0BS England to Suite 310 28-42 Clements Road, Olympic House Ilford Essex IG1 1BA on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from Suite 310 28-42 Clements Road Olympic House Ilford Essex IG1 1BA England to 11 Charlwood Road Luton LU4 0BS on 1 September 2023
26 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Oct 2021 AD01 Registered office address changed from Lilybell Colchester Road Colchester CO5 0EU England to Suite 310 28-42 Clements Road Olympic House Ilford Essex IG1 1BA on 29 October 2021
20 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 PSC04 Change of details for Mr Imran Khan Ilyasi as a person with significant control on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Imran Khan Ilyasi on 4 May 2020
30 Apr 2020 AD01 Registered office address changed from Suit 214, Olympic House 28-42 Clements Road Ilford IG1 1BA England to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020
13 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
05 Feb 2020 PSC04 Change of details for Mr Imran Khan Ilyasi as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Imran Khan Ilyasi on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from Suit 208, Olympic House 28-42 Clements Road Ilford IG1 1BA England to Suit 214, Olympic House 28-42 Clements Road Ilford IG1 1BA on 5 February 2020
19 Jul 2019 CH01 Director's details changed for Mr Imran Khan Ilyasi on 19 July 2019
19 Jul 2019 PSC04 Change of details for Mr Imran Khan Ilyasi as a person with significant control on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suit 208, Olympic House 28-42 Clements Road Ilford IG1 1BA on 19 July 2019
10 Mar 2019 AD01 Registered office address changed from 28-42 Clements Road Ilford Essex IG1 1BA England to 20-22 Wenlock Road London N1 7GU on 10 March 2019