Advanced company searchLink opens in new window

AMPERSAND EDITORIAL LIMITED

Company number 08114999

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)
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
08 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
27 May 2014 CH01 Director's details changed for Mr Eric Boyard Davies on 27 May 2014
27 May 2014 AD01 Registered office address changed from 35 Godre'r Coed Gwernymynydd Mold Flintshire CH7 4DS United Kingdom on 27 May 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 TM01 Termination of appointment of Eric Davies as a director