Advanced company searchLink opens in new window

VAMPIRECORP LIMITED

Company number 07042955

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)
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 6
22 Oct 2012 CERTNM Company name changed ampcorp LTD\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
19 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AD01 Registered office address changed from Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 19 April 2011
10 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Andrew Michael Pike on 1 September 2010
25 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
10 Sep 2010 AD01 Registered office address changed from 1 St. James Court Whitefriars Norwich Norfolk NR3 1RU on 10 September 2010
29 Oct 2009 TM02 Termination of appointment of Maureen Pooley as a secretary
29 Oct 2009 TM01 Termination of appointment of James Hunter as a director
29 Oct 2009 AP01 Appointment of Andrew Michael Pike as a director
22 Oct 2009 CERTNM Company name changed friars 626 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
14 Oct 2009 NEWINC Incorporation