Advanced company searchLink opens in new window

AMPERSAND AND AMPERSAND LIMITED

Company number 08836602

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)
15 Apr 2024 AD01 Registered office address changed from The Loft at Queen's Studios 121 Salusbury Road London NW6 6RG England to 4 Lonsdale Road London NW6 6rd on 15 April 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
26 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CH01 Director's details changed for Mr Nader Alaghband on 2 September 2021
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
03 Sep 2020 AD01 Registered office address changed from 179 Great Portland Street London W1W 5PL England to The Loft at Queen's Studios 121 Salusbury Road London NW6 6RG on 3 September 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CH01 Director's details changed for Mr Nader Alaghband on 14 February 2018
14 Feb 2018 CH01 Director's details changed for Mr Nader Alaghband on 14 February 2018
14 Feb 2018 PSC04 Change of details for Mr Nader Alaghband as a person with significant control on 14 February 2018
02 Jan 2018 SH02 Statement of capital on 1 October 2017
  • GBP 1
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
21 Dec 2017 PSC01 Notification of Nader Alaghband as a person with significant control on 1 July 2017
21 Dec 2017 PSC07 Cessation of Apppli Limited as a person with significant control on 1 July 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1
22 Nov 2017 SH02 Sub-division of shares on 1 October 2017
15 May 2017 AA Total exemption full accounts made up to 31 December 2016