Advanced company searchLink opens in new window

AMPASA LIMITED

Company number 01570787

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 MR04 Satisfaction of charge 1 in full
25 Nov 2021 MR04 Satisfaction of charge 2 in full
25 Nov 2021 MR04 Satisfaction of charge 3 in full
25 Nov 2021 MR04 Satisfaction of charge 4 in full
25 Nov 2021 MR04 Satisfaction of charge 5 in full
25 Nov 2021 MR04 Satisfaction of charge 6 in full
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 CH01 Director's details changed for Mr Paul Antony Yianni on 14 October 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jan 2019 AD01 Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 229 Whittington Road London N22 8YW on 8 January 2019
08 Jan 2019 AP03 Appointment of Mr Paul Yianni as a secretary on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Angela May Farsiani as a director on 8 January 2019
08 Jan 2019 TM02 Termination of appointment of Angela May Farsiani as a secretary on 8 January 2019
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
10 Apr 2018 PSC04 Change of details for Ms Gail Kathryn Yianni as a person with significant control on 1 January 2018
10 Apr 2018 PSC07 Cessation of Angela May Farsiani as a person with significant control on 1 January 2018