AMBER COURIERS LIMITED
Status | ACTIVE |
Company No. | 10824130 |
Category | Private Limited Company |
Incorporated | 19 Jun 2017 |
Age | 6 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AMBER COURIERS LIMITED is an active private limited company with number 10824130. It was incorporated 6 years, 11 months, 15 days ago, on 19 June 2017. The company address is Unit 122 Norfolk Lavinia House Unit 122 Norfolk Lavinia House, Kenilworth, CV8 2LG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 29 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Cruickshank
Notification date: 2023-08-29
Documents
Change account reference date company current extended
Date: 07 Sep 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-12-31
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Cruickshank
Appointment date: 2023-08-29
Documents
Change account reference date company previous shortened
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-13
Officer name: Mr Neil Cruickshank
Documents
Gazette filings brought up to date
Date: 08 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Office 1 Chamberlain House Stoneleigh Park Kenilworth CV8 2LG England
Change date: 2022-04-11
New address: Unit 122 Norfolk Lavinia House Stoneleigh Park Kenilworth CV8 2LG
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-14
New address: Office 1 Chamberlain House Stoneleigh Park Kenilworth CV8 2LG
Old address: 86 Leamington Rd Coventry CV3 6GS
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Gillian Cruickshank
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: 27 Furlong Road Coventry CV1 2UA United Kingdom
New address: 86 Leamington Rd Coventry CV3 6GS
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Cruickshank
Appointment date: 2017-07-10
Documents
Some Companies
66 SALUSBURY ROAD FREEHOLD LIMITED
THIRD FLOOR,LONDON,EC4A 2BU
Number: | 08634369 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 OSBORNE STREET,WREXHAM,LL14 2HU
Number: | 08383031 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 11571586 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 PARK STREET,LUTON,LU1 3HG
Number: | 11289584 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28B 28 CAMBRAY ROAD,LONDON,SW12 0DY
Number: | 11352750 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEBURY DEVELOPMENTS II LIMITED
PARK VIEW LODGE BARRS LANE,WOKING,GU21 2JN
Number: | 04858697 |
Status: | ACTIVE |
Category: | Private Limited Company |