Advanced company searchLink opens in new window

AMBIGRAM ARCHITECTS LIMITED

Company number 09358222

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)
20 Mar 2019 PSC04 Change of details for Mr Andries Venter Kruger as a person with significant control on 19 March 2019
20 Mar 2019 PSC04 Change of details for Justo Javier Garcia Grinan as a person with significant control on 19 March 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Sep 2018 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to Studio 2.04 60 Gray's Inn Road London WC1X 8AQ on 13 September 2018
03 May 2018 AD01 Registered office address changed from 60 60 Gray's Inn Road London WC1X 8AG England to 60 Gray's Inn Road London WC1X 8AQ on 3 May 2018
03 May 2018 AD01 Registered office address changed from No.5 the Studio Great James Street London WC1N 3DB to 60 60 Gray's Inn Road London WC1X 8AG on 3 May 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Jessica Marina Klein as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Jessica Marina Klein as a director on 30 September 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
16 Oct 2015 TM01 Termination of appointment of Ivo Miguel Areias Da Silva as a director on 15 October 2015
16 Apr 2015 CH01 Director's details changed for Ivo Miguel Areias Silva on 1 January 2015
16 Apr 2015 CH01 Director's details changed for Justo Jovier Garcia Grinan on 1 January 2015
16 Apr 2015 AD01 Registered office address changed from No 5 the Studio Great James Street WC1N 3DB / London London WC1N 3DB to No.5 the Studio Great James Street London WC1N 3DB on 16 April 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)