- Company Overview for AMSPHERE LIMITED (04383556)
- Filing history for AMSPHERE LIMITED (04383556)
- People for AMSPHERE LIMITED (04383556)
- Charges for AMSPHERE LIMITED (04383556)
- Insolvency for AMSPHERE LIMITED (04383556)
- More for AMSPHERE LIMITED (04383556)
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) |
---|---|---|---|
09 Apr 2017 | AP01 | Appointment of Mr Evan Ira Phillips as a director on 3 April 2017 | |
03 Apr 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Ramesh Subramanian as a director on 1 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Gesa Clarina Grabis as a director on 1 March 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Ricky Kevin Shankar as a director on 25 January 2017 | |
17 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Sep 2016 | SH08 | Change of share class name or designation | |
25 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
25 Mar 2016 | CH01 | Director's details changed for Ramesh Subramanian on 30 September 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Rachel Vallance as a director on 21 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Barry David Romeril as a director on 28 May 2014 | |
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
08 Jan 2014 | AD01 | Registered office address changed from 90 Fenchurch Street London EC3M 4BY England on 8 January 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of Kenneth Campbell as a secretary | |
29 Aug 2013 | TM01 | Termination of appointment of Kenneth Campbell as a director | |
08 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Paul Ashworth as a director | |
11 Apr 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders |