- Company Overview for AMPEGON UK LIMITED (07416872)
- Filing history for AMPEGON UK LIMITED (07416872)
- People for AMPEGON UK LIMITED (07416872)
- More for AMPEGON UK LIMITED (07416872)
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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW to The Old Manor Poffley End Hailey Witney OX29 9UW on 24 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr Josef Troxler as a director on 30 September 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Paul Richard Wright as a director on 30 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Christoph Bernhard Paul Terrahe as a director on 21 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Paul Richard Wright as a director on 21 July 2014 | |
06 Dec 2013 | CERTNM |
Company name changed thomson broadcast LIMITED\certificate issued on 06/12/13
|
|
06 Dec 2013 | CONNOT | Change of name notice | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | CONNOT | Change of name notice | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | TM01 | Termination of appointment of Nicolas Dallery as a director | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Sep 2013 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 30 September 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
07 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Nov 2012 | AP01 | Appointment of Christoph Bernhard Paul Terrahe as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Nicolas Dallery as a director |