AMBA LIVING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-12-22 update statutory_documents 29/03/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-07 delete company_previous_name EMTE DEVELOPMENTS LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-20 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-01-07 delete company_previous_name EMTE DEVELOPMETS LIMITED
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-21 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-29 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER LOCKE
2020-11-10 update statutory_documents CESSATION OF MARK TAYLOR AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-29
2020-04-07 update accounts_next_due_date 2020-03-16 => 2020-12-29
2020-03-11 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-16
2019-12-16 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-17 => 2019-12-30
2019-03-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-17
2018-12-18 update statutory_documents PREVSHO FROM 01/04/2018 TO 30/03/2018
2018-12-18 update statutory_documents DIRECTOR APPOINTED MS AMBER LOCKE
2018-12-17 update statutory_documents PREVEXT FROM 31/03/2018 TO 01/04/2018
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-03-07 insert company_previous_name HEAT TECHNIQUE LTD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update name HEAT TECHNIQUE LTD => AMBA LIVING LIMITED
2018-01-16 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-01-03 update statutory_documents COMPANY NAME CHANGED HEAT TECHNIQUE LTD CERTIFICATE ISSUED ON 03/01/18
2018-01-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 15/09/2017
2017-05-07 delete address MEDIEVAL BARN . SOMERSAL HERBERT ASHBOURNE DERBYSHIRE DE6 5PD
2017-05-07 insert address MEDIEVAL BARN SOMERSAL HERBERT ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 5PD
2017-05-07 update registered_address
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM MEDIEVAL BARN . SOMERSAL HERBERT ASHBOURNE DERBYSHIRE DE6 5PD
2017-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 19/04/2017
2017-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TAYLOR / 19/04/2017
2017-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK TAYLOR / 19/04/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-12 update statutory_documents 20/09/15 FULL LIST
2015-02-07 insert company_previous_name STYRECAST (EU) LTD
2015-02-07 update name STYRECAST (EU) LTD => HEAT TECHNIQUE LTD
2015-01-15 update statutory_documents COMPANY NAME CHANGED STYRECAST (EU) LTD CERTIFICATE ISSUED ON 15/01/15
2015-01-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2015-01-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 20/09/14 FULL LIST
2014-02-07 delete address MEDIEVAL BARN . SOMERSAL HERBERT ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 5PD
2014-02-07 insert address MEDIEVAL BARN . SOMERSAL HERBERT ASHBOURNE DERBYSHIRE DE6 5PD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2014-02-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2014-01-30 update statutory_documents 20/09/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 5212 - Other retail non-specialised stores
2013-06-25 delete sic_code 5244 - Retail furniture household etc
2013-06-25 delete sic_code 5261 - Retail sale via mail order houses
2013-06-25 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-25 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-25 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-07 update statutory_documents 20/09/12 FULL LIST
2012-11-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-17 update statutory_documents FIRST GAZETTE
2012-01-15 update statutory_documents 20/09/11 FULL LIST
2011-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN TAYLOR
2011-03-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-02-26 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-24 update statutory_documents 20/09/10 FULL LIST
2011-01-25 update statutory_documents FIRST GAZETTE
2010-03-08 update statutory_documents 20/09/09 FULL LIST
2010-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM PARK LODGE BULLBRIDGE HILL FRITCHLEY BELPER DERBYSHIRE DE56 2FL
2010-02-15 update statutory_documents 20/09/08 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 15/02/2010
2010-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK TAYLOR / 15/02/2010
2009-08-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-03-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008
2008-03-29 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2008-03-22 update statutory_documents COMPANY NAME CHANGED THE CHRISTMAS DINNER COMPANY LTD CERTIFICATE ISSUED ON 25/03/08
2008-02-12 update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-02-05 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-16 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-11-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04
2004-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-06 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents COMPANY NAME CHANGED EMTE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/08/03
2003-06-18 update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents NEW SECRETARY APPOINTED
2002-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-01-02 update statutory_documents DIRECTOR RESIGNED
2002-01-02 update statutory_documents SECRETARY RESIGNED
2001-12-17 update statutory_documents COMPANY NAME CHANGED EMTE DEVELOPMETS LIMITED CERTIFICATE ISSUED ON 17/12/01
2001-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION