Oldham
OL1 3ST
Website | www.ambergreenit.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8502808 |
Telephone region | Manchester |
Registered Address | 81-83 Yorkshire Street Oldham OL1 3ST |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan David Boon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,364 |
Cash | £913 |
Current Liabilities | £13,923 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
16 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 August 2017 | Change of details for Mr Jonathan David Boon as a person with significant control on 9 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Jonathan David Boon on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Jonathan David Boon as a person with significant control on 9 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Jonathan David Boon on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Jonathan David Boon on 30 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Laurie Boon as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Jonathan David Boon on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Laurie Boon as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Laurie Boon as a person with significant control on 9 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Laurie Boon as a person with significant control on 30 August 2017 (2 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
9 August 2017 | Notification of Laurie Boon as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Laurie Boon as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jonathan David Boon as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Jonathan David Boon as a person with significant control on 9 August 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to 81-83 Yorkshire Street Oldham OL1 3st on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 23 New Mount Street Manchester M4 4DE to 81-83 Yorkshire Street Oldham OL1 3st on 29 September 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 March 2014 | Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ United Kingdom on 31 March 2014 (1 page) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 23 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ United Kingdom on 16 April 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Ol* 3Ql England on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Ol* 3Ql England on 28 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 100 Oldham Road Grasscroft, Saddleworth Oldham Lancashire OL4 4HU United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 100 Oldham Road Grasscroft, Saddleworth Oldham Lancashire OL4 4HU United Kingdom on 15 February 2012 (1 page) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|