Advanced company searchLink opens in new window

AMSPHERE LIMITED

Company number 04383556

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)
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
  • GBP 3,028.19
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
  • GBP 3,028.19
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
  • GBP 3,028.19
26 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,591
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