Advanced company searchLink opens in new window

AMBER CABS LIMITED

Company number 08013979

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)
31 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 May 2023 PSC04 Change of details for Mr Kevin Marshall as a person with significant control on 6 April 2023
08 May 2023 CH01 Director's details changed for Mr Kevin Marshall on 6 April 2023
08 May 2023 AD01 Registered office address changed from 1 Hill View Close Grantham Lincolnshire NG31 7PH England to Lockton House Business Centre King Street Mablethorpe Lincolnshire LN12 2EQ on 8 May 2023
01 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 PSC04 Change of details for Mr Kevin Marshall as a person with significant control on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Kevin Marshall on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from 9 Maxwell Road Woodston Peterborough Cambridgeshire PE2 7HU England to 1 Hill View Close Grantham Lincolnshire NG31 7PH on 4 October 2021
10 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Mr Kevin Marshall as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Kevin Marshall on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England to 9 Maxwell Road Woodston Peterborough Cambridgeshire PE2 7HU on 30 March 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Sep 2018 AD01 Registered office address changed from 1 Hill View Close Grantham NG31 7PH England to 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 11 September 2018
22 Jun 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Hill View Close Grantham NG31 7PH on 22 June 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017