AMBER RIVER LIMITED

12422103
LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS

Documents

Documents
Date Category Description Pages
23 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2024 accounts Annual Accounts 18 Buy now
16 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 65 Buy now
16 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
16 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2024 accounts Annual Accounts 18 Buy now
14 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
14 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
14 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 15 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 64 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 capital Return of Allotment of shares 3 Buy now
23 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
05 Oct 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Nov 2020 officers Appointment of director (Simon Brunt) 2 Buy now
03 Nov 2020 resolution Resolution 3 Buy now
02 Nov 2020 officers Termination of appointment of director (Andrew George Todd) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Paul Thomas Barron) 1 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 1 Buy now
02 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2020 officers Appointment of director (Ms Mary-Anne Bridget Mcintyre) 2 Buy now
02 Nov 2020 officers Appointment of director (Mr Andrew George Todd) 2 Buy now
02 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 incorporation Incorporation Company 24 Buy now