-
AMBERJACK GLOBAL LIMITED - Newbury House, 20 Kings Road West, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 03907607
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Newbury House
- 20 Kings Road West
- Newbury
- Berkshire
- RG14 5XR Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR UK
Management
- Managing Directors
- BOSTOCK, Cynthia Mary
- SISSONS, Catherine Jane
- BYGRAVE, David Charles
- SPEED, Daniel Stuart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-01-12
- Age Of Company 2000-01-12 24 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- -
- -
- Ensco 1322
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GRADWEB LIMITED
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Last Return Made Up To:
- 2013-01-12
- Annual Return
- Due Date: 2025-01-27
- Last Date: 2024-01-13
-
AMBERJACK GLOBAL LIMITED Company Description
- AMBERJACK GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 03907607. Its current trading status is "live". It was registered 2000-01-12. It was previously called GRADWEB LIMITED. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-12.It can be contacted at Newbury House .
Get AMBERJACK GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amberjack Global Limited - Newbury House, 20 Kings Road West, Newbury, Berkshire, United Kingdom
- 2000-01-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMBERJACK GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-24) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-02) - MR01
-
accounts-with-accounts-type-full (2023-05-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
-
accounts-with-accounts-type-small (2022-05-20) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-10) - AP01
-
resolution (2021-05-21) - RESOLUTIONS
-
accounts-with-accounts-type-small (2021-05-26) - AA
-
termination-director-company-with-name-termination-date (2021-11-19) - TM01
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-08-26) - AA
-
confirmation-statement-with-updates (2020-01-21) - CS01
-
appoint-person-director-company-with-name-date (2020-11-20) - AP01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-05) - MR01
-
change-account-reference-date-company-previous-shortened (2019-11-05) - AA01
-
cessation-of-a-person-with-significant-control (2019-02-12) - PSC07
-
resolution (2019-04-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-01-14) - CS01
-
mortgage-satisfy-charge-full (2019-11-28) - MR04
-
change-to-a-person-with-significant-control (2019-02-12) - PSC04
-
notification-of-a-person-with-significant-control (2019-04-10) - PSC02
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-08) - MR01
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
cessation-of-a-person-with-significant-control (2019-04-10) - PSC07
-
cessation-of-a-person-with-significant-control (2019-04-11) - PSC07
-
capital-allotment-shares (2019-04-11) - SH01
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01
-
memorandum-articles (2019-04-24) - MA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-02) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
-
resolution (2018-08-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-30) - CS01
-
termination-secretary-company-with-name-termination-date (2018-01-30) - TM02
-
change-person-director-company-with-change-date (2018-01-30) - CH01
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
change-person-director-company-with-change-date (2018-01-19) - CH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-09) - MR04
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
appoint-person-director-company-with-name-date (2017-05-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
-
resolution (2017-06-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
appoint-person-director-company-with-name-date (2016-07-19) - AP01
-
termination-director-company-with-name-termination-date (2016-07-19) - TM01
-
resolution (2016-05-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-14) - AD01
-
mortgage-satisfy-charge-full (2015-06-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-24) - MR01
-
appoint-person-director-company-with-name-date (2015-06-30) - AP01
-
termination-director-company-with-name-termination-date (2015-12-01) - TM01
-
capital-allotment-shares (2015-10-21) - SH01
-
mortgage-satisfy-charge-full (2015-01-16) - MR04
-
resolution (2015-10-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-11-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-10-27) - AA
-
termination-director-company-with-name-termination-date (2014-09-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
change-person-director-company-with-change-date (2014-02-12) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
termination-director-company-with-name (2013-03-25) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-05-09) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-10-19) - AA
-
appoint-person-director-company-with-name (2011-04-15) - AP01
-
appoint-person-director-company-with-name (2011-04-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-18) - CH01
-
capital-allotment-shares (2010-12-13) - SH01
-
appoint-person-director-company-with-name (2010-11-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2010-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01
-
change-person-secretary-company-with-change-date (2010-01-18) - CH03
keyboard_arrow_right 2009
-
legacy (2009-09-27) - 128(3)
-
resolution (2009-09-27) - RESOLUTIONS
-
legacy (2009-09-27) - 88(2)
-
legacy (2009-09-30) - 123
-
accounts-with-accounts-type-total-exemption-full (2009-10-01) - AA
-
legacy (2009-01-23) - 363a
-
legacy (2009-09-27) - 288a
keyboard_arrow_right 2008
-
legacy (2008-01-25) - 288c
-
accounts-with-accounts-type-total-exemption-full (2008-11-24) - AA
-
legacy (2008-01-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-09-20) - AA
-
legacy (2007-01-12) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-08-08) - AA
-
legacy (2006-01-23) - 363a
-
legacy (2006-01-23) - 288c
keyboard_arrow_right 2005
-
legacy (2005-01-25) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-08-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-18) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-09-28) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-13) - AA
-
legacy (2003-08-05) - 395
-
legacy (2003-01-17) - 363s
-
legacy (2003-09-16) - 287
keyboard_arrow_right 2002
-
legacy (2002-10-14) - 287
-
accounts-with-accounts-type-total-exemption-full (2002-08-10) - AA
-
legacy (2002-01-23) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-full (2001-10-29) - AA
-
legacy (2001-06-22) - 287
-
legacy (2001-01-18) - 363s
keyboard_arrow_right 2000
-
legacy (2000-10-30) - 288a
-
legacy (2000-09-01) - 123
-
resolution (2000-09-01) - RESOLUTIONS
-
incorporation-company (2000-01-12) - NEWINC