Advanced company searchLink opens in new window

AMPHENOL INVOTEC LIMITED

Company number 01994112

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)
16 Nov 2016 TM02 Termination of appointment of Ed Wetmore as a secretary on 6 September 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 13 April 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
18 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
15 Jan 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
14 Jan 2016 CH01 Director's details changed for Craig Anthony Lampo on 1 July 2015
14 Jan 2016 CH01 Director's details changed for Mr Richard Adam Norwitt on 25 February 2015
14 Jan 2016 CH01 Director's details changed for Mr Luc Walter on 25 February 2015
14 Jan 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
14 Jan 2016 CH03 Secretary's details changed for Mr Ed Wetmore on 31 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Craig Anthony Lampo as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2015 AD01 Registered office address changed from Thanet Way Tankerton Whistable Kent CT15 3JF United Kingdom to Thanet Way Whitstable Kent CT5 3JF on 2 June 2015
01 Jun 2015 CERTNM Company name changed invotec circuits tamworth LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
01 Jun 2015 CONNOT Change of name notice
30 Apr 2015 RP04 Second filing of TM01 previously delivered to Companies House
01 Apr 2015 MISC Sec 519
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of resignation and appt of directors 05/02/2015
03 Mar 2015 AP03 Appointment of Mr Ed Wetmore as a secretary on 25 February 2015
03 Mar 2015 TM01 Termination of appointment of Timothy Tatton as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Luc Walter as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Mr Richard Adam Norwitt as a director on 25 February 2015