Advanced company searchLink opens in new window

AMPHIO LIMITED

Company number 08307292

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 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,560.01
22 Sep 2014 CERTNM Company name changed touch press LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AD01 Registered office address changed from 20 Paradise Square Sheffield S1 1UA on 6 June 2014
04 Mar 2014 AP01 Appointment of Samantha Aspinall as a director
24 Feb 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,560.01
10 Jan 2014 AP01 Appointment of Alexander Wolfram as a director
10 Jan 2014 TM01 Termination of appointment of Rebecca Porth as a director
18 Jul 2013 MR01 Registration of charge 083072920001
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,548.80
14 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Jan 2013 AP01 Appointment of Rebecca Sue Porth as a director
21 Jan 2013 AP01 Appointment of Theodore Gray as a director
21 Jan 2013 AP01 Appointment of Robert Curson Tann as a director
21 Jan 2013 AP01 Appointment of Victoria Rose Bridgeman as a director
21 Jan 2013 AP01 Appointment of John Cromie as a director
21 Jan 2013 AP01 Appointment of Mr Michael Adrian Anderson as a director
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 1,414.32
05 Jan 2013 SH02 Sub-division of shares on 20 December 2012
04 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2012 CERTNM Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
21 Dec 2012 CONNOT Change of name notice