ANDERSON ROSS GROUP LIMITED
Status | ACTIVE |
Company No. | 04550051 |
Category | Private Limited Company |
Incorporated | 01 Oct 2002 |
Age | 21 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ANDERSON ROSS GROUP LIMITED is an active private limited company with number 04550051. It was incorporated 21 years, 8 months, 4 days ago, on 01 October 2002. The company address is 22 West Green Road, London, N15 5NN.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 29 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS
New address: 22 West Green Road London N15 5NN
Change date: 2015-04-30
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Petrina Fui Ling Ten
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulshan Kohli
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 19 Jan 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Ms Petrina Fui Ling Ten
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Naraidoo Savomy
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gulshan Kohli
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naraidoo Savomy
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Naraidoo Savomy
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Petrina Fui Ling Ten
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Naraidoo Savomy
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Naraidoo Savomy
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 29 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 QUEENSWOOD ROAD,LONDON,SE23 2QS
Number: | 11540349 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 08821370 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 09977678 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 07244420 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERHITHE COMMUNITY BROADBAND LIMITED
4 STANHOPE CLOSE,LONDON,SE16 6RX
Number: | 09194480 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEICESTERSHIRE COLLEGE LIMITED
LOUGHBOROUGH COLLEGE,LOUGHBOROUGH,LE11 3BT
Number: | 10462838 |
Status: | ACTIVE |
Category: | Private Limited Company |