Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2023-03-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-03-22 |
update statutory_documents 10/03/23 STATEMENT OF CAPITAL GBP 303600 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2023-01-20 |
update statutory_documents CESSATION OF SURYAKANT SHANABHAI PATEL AS A PSC |
2022-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES CAME / 12/12/2022 |
2022-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 12/12/2022 |
2022-07-13 |
update statutory_documents REDEEMABLE PREFERENCE SHARES TRANSFERRED 01/07/2022 |
2022-07-13 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 303600 |
2022-07-06 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 316800 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
2020-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-08-25 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 658600.00 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARTIN / 10/01/2019 |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 10/01/2019 |
2018-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 01/07/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
2018-01-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-03-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-08 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-03-08 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-02-17 |
update statutory_documents 16/01/16 FULL LIST |
2016-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-04-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-02 |
update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 671800 |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-02-18 |
update statutory_documents 16/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-09-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-09-16 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 726800 |
2014-09-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-16 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 726800 |
2014-09-05 |
update statutory_documents ADOPT ARTICLES 28/02/2014 |
2014-08-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-13 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 726800 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-30 |
update statutory_documents 16/01/14 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-26 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
delete address THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY |
2013-06-25 |
insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU |
2013-06-25 |
update registered_address |
2013-06-10 |
update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 746800 |
2013-06-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-05 |
update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 746800 |
2013-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-21 |
update statutory_documents 16/01/13 FULL LIST |
2013-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 16/01/2013 |
2013-05-21 |
update statutory_documents FIRST GAZETTE |
2013-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
THE QUADRANGLE, 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY |
2013-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-03-19 |
update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 812800 |
2012-03-13 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 970600 |
2012-03-09 |
update statutory_documents 16/01/12 FULL LIST |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER RIMOLDI / 02/02/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARTIN / 02/02/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS DREWETT / 02/02/2012 |
2012-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 02/02/2012 |
2012-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SANJAY SURYAKANT PATEL / 02/02/2012 |
2012-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-02-21 |
update statutory_documents 16/01/11 FULL LIST |
2011-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 16/01/2011 |
2010-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-04-28 |
update statutory_documents COMPANY NAME CHANGED RANGELAST LIMITED
CERTIFICATE ISSUED ON 28/04/10 |
2010-04-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-17 |
update statutory_documents 16/01/10 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CAME / 16/01/2010 |
2010-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2009-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-03-31 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2008-03-17 |
update statutory_documents CAPITALS NOT ROLLED UP |
2008-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM:
THE QUADRANGLE, 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY |
2008-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
180 THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-19 |
update statutory_documents SECRETARY RESIGNED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/06 |
2006-09-27 |
update statutory_documents £ NC 1000/1500000
30/0 |
2006-08-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-06 |
update statutory_documents SECRETARY RESIGNED |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB |
2006-05-15 |
update statutory_documents COMPANY NAME CHANGED
AMBERGAMBLER LIMITED
CERTIFICATE ISSUED ON 15/05/06 |
2006-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |