Advanced company searchLink opens in new window

AMPEGON UK LIMITED

Company number 07416872

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-26
06 Dec 2013 CONNOT Change of name notice
29 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-26
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
  • GBP 100
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