Advanced company searchLink opens in new window

AMEROSA LTD

Company number 12654184

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)
12 Sep 2024 AD01 Registered office address changed from 5 Meyrick Road Meyrick Road London NW10 2EL England to 58 Oldfield Road London NW10 9UE on 12 September 2024
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 AD01 Registered office address changed from Flat a 12 Roundwood Road NW109TS London London NW10 9TS United Kingdom to 5 Meyrick Road Meyrick Road London NW10 2EL on 16 May 2023
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 PSC01 Notification of Alex Phillips as a person with significant control on 8 July 2021
08 Jul 2021 TM01 Termination of appointment of Bryan Thornton as a director on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat a 12 Roundwood Road NW109TS London London NW10 9TS on 8 July 2021
08 Jul 2021 AP01 Appointment of Miss Venecia Makula as a director on 8 July 2021
08 Jul 2021 AP03 Appointment of Alex Phillips as a secretary on 8 July 2021
08 Jul 2021 AP01 Appointment of Mr Bryan Thornton as a director on 6 July 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
08 Jul 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 June 2021
06 Jul 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 June 2021
06 Jul 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021