- Company Overview for AMPHIO LIMITED (08307292)
- Filing history for AMPHIO LIMITED (08307292)
- People for AMPHIO LIMITED (08307292)
- Charges for AMPHIO LIMITED (08307292)
- Insolvency for AMPHIO LIMITED (08307292)
- More for AMPHIO LIMITED (08307292)
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
|
|
22 Sep 2014 | CERTNM |
Company name changed touch press LIMITED\certificate issued on 22/09/14
|
|
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
|
|
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
|
|
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Jan 2013 | SH02 | Sub-division of shares on 20 December 2012 | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | CERTNM |
Company name changed touch press publishing LIMITED\certificate issued on 21/12/12
|
|
21 Dec 2012 | CONNOT | Change of name notice |