Advanced company searchLink opens in new window

AMPROLOGIX LIMITED

Company number 11423116

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)
12 Jul 2024 AD01 Registered office address changed from 1 Davy Road 1 Davy Road Derriford Plymouth PL6 8BX England to Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX on 12 July 2024
12 Jul 2024 AD01 Registered office address changed from 2nd Floor Marine Building Drake Circus Plymouth PL4 8AA England to 1 Davy Road 1 Davy Road Derriford Plymouth PL6 8BX on 12 July 2024
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 1,277.72
15 Apr 2024 AD01 Registered office address changed from Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX England to 2nd Floor Marine Building Drake Circus Plymouth PL4 8AA on 15 April 2024
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 2nd Floor Marine Building, R & I University of Plymouth Drake Circus Plymouth PL4 8AA England to Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX on 1 February 2021
27 Nov 2020 AA Micro company accounts made up to 30 June 2020
06 Oct 2020 CS01 Confirmation statement made on 2 July 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
15 Mar 2019 AP01 Appointment of Mr Michael Gordon Barker as a director on 25 February 2019
30 Jan 2019 PSC02 Notification of Ingenza Limited as a person with significant control on 13 September 2018
30 Jan 2019 AP01 Appointment of Mr Ian Fotheringham as a director on 13 September 2018
29 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div/ conflic of intrest 26/07/2018
10 Jan 2019 PSC07 Cessation of Mathew Upton as a person with significant control on 13 September 2018
10 Jan 2019 PSC07 Cessation of Frontier Ip Group Plc as a person with significant control on 13 September 2018
10 Jan 2019 PSC07 Cessation of University of Plymouth Enterprise Limited as a person with significant control on 13 September 2018
11 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2018
  • GBP 1,000.00
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 550.00