Advanced company searchLink opens in new window

AMP GM012 LIMITED

Company number 09411033

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)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
09 May 2023 AA Accounts for a small company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 094110330001 in full
07 Sep 2022 AP01 Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022
07 Sep 2022 AP01 Appointment of Mr Matteo Quatraro as a director on 5 September 2022
07 Sep 2022 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022
07 Sep 2022 TM01 Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022
16 May 2022 AA Accounts for a small company made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
22 Apr 2021 AA Accounts for a small company made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Aug 2020 AA Accounts for a small company made up to 31 December 2019
18 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
18 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
21 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Jun 2019 PSC05 Change of details for Solarplicity Debt Funding Limited as a person with significant control on 22 May 2019
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018