Advanced company searchLink opens in new window

AMBROSETTI GROUP LIMITED

Company number 02331547

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)
17 Oct 2003 287 Registered office changed on 17/10/03 from: totara park house, 34-36 grays inn road london, WC1X 8NN
27 Aug 2003 244 Delivery ext'd 3 mth 31/12/02
16 Jul 2003 AA Accounts for a small company made up to 31 December 2001
28 Jan 2003 363a Return made up to 29/12/02; full list of members
28 Jan 2003 288b Secretary resigned
28 Jan 2003 288a New secretary appointed
28 Aug 2002 244 Delivery ext'd 3 mth 31/12/01
02 May 2002 AA Accounts for a small company made up to 31 December 2000
25 Mar 2002 363a Return made up to 29/12/01; full list of members
20 Nov 2001 287 Registered office changed on 20/11/01 from: totara park house, 34-36 grays inn road, london, WC1X 8NN
01 Nov 2001 288c Director's particulars changed
05 Oct 2001 287 Registered office changed on 05/10/01 from: bevis marks house, 24 bevis marks, london, EC3A 7NR
24 Sep 2001 244 Delivery ext'd 3 mth 31/12/00
11 May 2001 AA Full accounts made up to 31 December 1999
17 Jan 2001 363a Return made up to 29/12/00; full list of members
23 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
22 Mar 2000 363a Return made up to 29/12/99; full list of members
05 Feb 2000 288b Director resigned
02 Feb 2000 AA Full accounts made up to 31 December 1998
27 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
05 May 1999 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Feb 1999 363a Return made up to 29/12/98; full list of members
23 Dec 1998 288b Director resigned
23 Dec 1998 288a New director appointed
23 Dec 1998 288a New director appointed