- Company Overview for AMPLO INVESTMENTS LTD (11781671)
- Filing history for AMPLO INVESTMENTS LTD (11781671)
- People for AMPLO INVESTMENTS LTD (11781671)
- Charges for AMPLO INVESTMENTS LTD (11781671)
- More for AMPLO INVESTMENTS LTD (11781671)
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 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | PSC07 | Cessation of Scott Luis Williams as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Matthew Edward Timms as a person with significant control on 23 May 2024 | |
23 May 2024 | TM01 | Termination of appointment of Scott Luis Williams as a director on 23 May 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
19 Jan 2024 | AD01 | Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 28 Mill Hill Lane Sandbach Cheshire CW11 4PN on 19 January 2024 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
15 Dec 2022 | MR04 | Satisfaction of charge 117816710004 in full | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jun 2021 | PSC04 | Change of details for Mr Scott Luis Williams as a person with significant control on 1 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Scott Luis Williams on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 11 Mallard Court Crewe Cheshire CW1 6ZQ on 1 June 2021 | |
19 Mar 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
15 Feb 2021 | MR04 | Satisfaction of charge 117816710005 in full | |
15 Feb 2021 | MR01 | Registration of charge 117816710008, created on 15 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
05 Feb 2021 | MR01 | Registration of charge 117816710007, created on 4 February 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Oct 2020 | MR01 | Registration of charge 117816710006, created on 25 September 2020 | |
02 Oct 2020 | MR04 | Satisfaction of charge 117816710003 in full |