Advanced company searchLink opens in new window

AMSPROP REAT LIMITED

Company number 03058930

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)
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 25,188,002
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 22,233,002
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 12,505,002
10 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Mar 2014 AD04 Register(s) moved to registered office address
28 Nov 2013 AUD Auditor's resignation
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Claude Manuel Littner on 1 March 2012
21 Feb 2012 TM01 Termination of appointment of Colin Sandy as a director
21 Feb 2012 TM02 Termination of appointment of Colin Sandy as a secretary
21 Feb 2012 AP01 Appointment of Mr Michael Edward Ray as a director