AMBROSE ASSOCIATES TAXATION SERVICES LIMITED
Company number 05253411
- Company Overview for AMBROSE ASSOCIATES TAXATION SERVICES LIMITED (05253411)
- Filing history for AMBROSE ASSOCIATES TAXATION SERVICES LIMITED (05253411)
- People for AMBROSE ASSOCIATES TAXATION SERVICES LIMITED (05253411)
- More for AMBROSE ASSOCIATES TAXATION SERVICES LIMITED (05253411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
10 Oct 2022 | CH03 | Secretary's details changed for Mr Anthony Richard Bernard on 1 January 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Thames Innovation Centre Veridion Way Erith Kent DA18 4AL England to 29 Rydal Drive Bexleyheath Kent DA7 5EF on 28 November 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
07 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from Rydal House 29 Rydal Drive Bexleyheath DA7 5EF to Thames Innovation Centre Veridion Way Erith Kent DA18 4AL on 17 February 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
22 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
19 May 2015 | TM01 | Termination of appointment of Anthony Richard Bernard as a director on 30 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|