- Company Overview for AMTE POWER PLC (08490522)
- Filing history for AMTE POWER PLC (08490522)
- People for AMTE POWER PLC (08490522)
- Charges for AMTE POWER PLC (08490522)
- Insolvency for AMTE POWER PLC (08490522)
- More for AMTE POWER PLC (08490522)
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) |
---|---|---|---|
17 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
11 Oct 2017 | MA | Memorandum and Articles of Association | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 | |
13 Jun 2017 | MR01 | Registration of charge 084905220001, created on 26 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Adam Colton Park as a director on 27 October 2016 | |
22 Oct 2016 | TM01 | Termination of appointment of Andre Thomas Finn as a director on 6 October 2016 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Paul Tillet as a director on 6 November 2015 | |
09 Jul 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 12 June 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from C/O Taylor Vinters Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 9 July 2015 | |
15 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
04 Feb 2015 | TM01 | Termination of appointment of Philip John Betts as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Philip John Betts as a director on 4 February 2015 |