- Company Overview for AMBIGRAM ARCHITECTS LIMITED (09358222)
- Filing history for AMBIGRAM ARCHITECTS LIMITED (09358222)
- People for AMBIGRAM ARCHITECTS LIMITED (09358222)
- More for AMBIGRAM ARCHITECTS LIMITED (09358222)
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
|
|
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
|