Advanced company searchLink opens in new window

AMP INTERNATIONAL LTD

Company number 06894422

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)
06 Jun 2018 TM01 Termination of appointment of Arjun Joseph Aloysiuj as a director on 15 May 2018
06 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 13 October 2015
19 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
20 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
25 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Arjun Joseph Aloysiuj on 1 January 2010
07 Oct 2010 CH01 Director's details changed for Martin Ashley Wells on 1 January 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2009 288a Director appointed arjun joseph aloysiuj
24 Jun 2009 225 Accounting reference date shortened from 31/05/2010 to 31/03/2010