Advanced company searchLink opens in new window

AMPCO 148 LIMITED

Company number 12416676

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)
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 11 January 2025
21 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 11 January 2025
11 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2025
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/01/2025 and again on 28/01/2025
31 Dec 2024 CH01 Director's details changed for Dinesh Jayshuklal Gandhi on 31 December 2024
01 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2024 SH10 Particulars of variation of rights attached to shares
02 Sep 2024 SH08 Change of share class name or designation
02 Sep 2024 SH08 Change of share class name or designation
02 Sep 2024 SH08 Change of share class name or designation
04 Jul 2024 PSC04 Change of details for Mrs Jayshree Dinesh Gandhi as a person with significant control on 10 May 2024
04 Jul 2024 CH03 Secretary's details changed for Jayshree Dinesh Gandhi on 10 May 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 TM01 Termination of appointment of Jayshree Dinesh Gandhi as a director on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to 61 the Broadway Oadby Leicester LE2 2HF on 7 January 2021
18 Dec 2020 MR01 Registration of charge 124166760002, created on 2 December 2020
09 Dec 2020 MR01 Registration of charge 124166760001, created on 2 December 2020
29 Sep 2020 CH01 Director's details changed for Jayshree Yogesh Gandhi on 29 September 2020