Advanced company searchLink opens in new window

AMBERSHORE UK LIMITED

Company number 06347673

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2023 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 16 November 2023
23 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
24 Apr 2018 PSC01 Notification of Robert Kukucka as a person with significant control on 6 April 2016
01 Jun 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 Aug 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
25 Aug 2015 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
10 Nov 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for amicorp (uk) secretaries LIMITED
14 Oct 2014 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE to Warnford Court 29 Throgmorton Street London EC2N 2AT on 14 October 2014