AMBER COLLECTIONS LTD
Status | ACTIVE |
Company No. | 06052477 |
Category | Private Limited Company |
Incorporated | 15 Jan 2007 |
Age | 17 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AMBER COLLECTIONS LTD is an active private limited company with number 06052477. It was incorporated 17 years, 4 months, 17 days ago, on 15 January 2007. The company address is 416 Stratford Road, Birmingham, B11 4AD, West Midlands.
Company Fillings
Notification of a person with significant control
Date: 09 May 2024
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-01
Psc name: Shanaz Arshad
Documents
Cessation of a person with significant control
Date: 09 May 2024
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Atif Arshad
Cessation date: 2023-07-01
Documents
Appoint person director company with name date
Date: 09 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mrs Shanaz Arshad
Documents
Change person secretary company with change date
Date: 09 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-01
Officer name: Mr Shanaz Arshad
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Mohammad Atif Arshad
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Arshad
Change date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 09 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 416-418 Stratford Road Sparkhill Birmingham West Midlands B11 4AD
Documents
Dissolved compulsory strike off suspended
Date: 15 Jun 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammad Atif Arshad
Change date: 2010-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mohammad arshad / 01/08/2008
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 15/09/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shanaz arshad / 01/08/2008
Documents
Gazette filings brought up to date
Date: 30 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from 572-574 romford road london E12 5AF
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
66 DENMAN HOUSE LORDSHIP TERRACE,LONDON,N16 0JH
Number: | 10191933 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOHAL BROTHERS HALIFAX LIMITED
830A GREENGATES LODGE,BRADFORD,BD10 0RA
Number: | 08522059 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ASPEN GROVE,NEWCASTLE UPON TYNE,NE16 6QP
Number: | 11968036 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINCHCOMBE CLOSE,DUDLEY,DY1 2GJ
Number: | 08819241 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEARD AND FITCH LTD,HARLOW,CM19 5TF
Number: | 05682939 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,DORCHESTER,DT2 0HA
Number: | 08801829 |
Status: | ACTIVE |
Category: | Private Limited Company |