AMBER CASTLE LIMITED
Status | ACTIVE |
Company No. | 06059435 |
Category | Private Limited Company |
Incorporated | 19 Jan 2007 |
Age | 17 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AMBER CASTLE LIMITED is an active private limited company with number 06059435. It was incorporated 17 years, 4 months, 21 days ago, on 19 January 2007. The company address is 2 St. Andrews Road, Ilford, IG1 3PF, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-01
Officer name: Mr Mashhood Kandi
Documents
Change person director company with change date
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Mashhood Parambath Kandi
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Mashhood Parambath Kandi
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
New address: 2 st. Andrews Road Ilford IG1 3PF
Change date: 2022-03-08
Old address: 63 Piper Way Ilford IG1 4FE United Kingdom
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Mashhood Parambath Kandi
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Old address: 5 Bradford Road Ilford Essex IG1 4AR
New address: 63 Piper Way Ilford IG1 4FE
Change date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadeera Mashhood
Appointment date: 2014-08-12
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mashhood Parambath Kandi
Termination date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: Suite1.2, 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom
Change date: 2010-10-11
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mashhood Parambath Kandi
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adnan Khan
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Old address: 16 Cowdrey Gardens Arnold Nottingham NG5 6QS England
Change date: 2010-03-23
Documents
Appoint person secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mashhood Kandi
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeera Poyil
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adnan Khan
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Fay
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadeera Kanni Poyil
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: 5 Bradford Road Ilford Essex IG1 4AR United Kingdom
Documents
Termination secretary company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mashhood Parambath Kandi
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeera Poyil
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fay
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from 34 cameron road seven kings ilford essex IG3 8LB
Documents
Legacy
Date: 29 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 31 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 31/01/08 from: 164 - 166 high road ilford essex IG1 1LL
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
POUND HOUSE,LONDON,N6 5HX
Number: | 08393370 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD GARAGE STATION ROAD,STAFFORD,ST20 0EZ
Number: | 05924669 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09309529 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 BRAMLEY WAY,ROTHERHAM,S66 8QB
Number: | 04556070 |
Status: | ACTIVE |
Category: | Private Limited Company |
971A LOUGHBOROUGH ROAD,LEICESTER,LE7 7NJ
Number: | 06454654 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH
Number: | 02785819 |
Status: | ACTIVE |
Category: | Private Limited Company |