Advanced company searchLink opens in new window

AMBROSE ASSOCIATES TAXATION SERVICES LIMITED

Company number 05253411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1