Advanced company searchLink opens in new window

AMP HA004 LIMITED

Company number 09613723

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2025 AA Accounts for a small company made up to 31 December 2024
17 Sep 2025 SH19 Statement of capital on 17 September 2025
  • GBP 100
17 Sep 2025 SH20 Statement by Directors
17 Sep 2025 CAP-SS Solvency Statement dated 16/09/25
17 Sep 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2025 CH01 Director's details changed for Mr Mehal Shah on 11 August 2025
25 Jun 2025 AA01 Previous accounting period extended from 30 October 2024 to 31 December 2024
29 May 2025 CS01 Confirmation statement made on 29 May 2025 with updates
02 Apr 2025 AA01 Previous accounting period shortened from 31 December 2024 to 30 October 2024
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 415,882
06 Jan 2025 AD01 Registered office address changed from 3rd Floor 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
04 Nov 2024 CH01 Director's details changed for Mr Mehal Shah on 30 October 2024
01 Nov 2024 AP01 Appointment of Ms Saffron Hooper-Kay as a director on 30 October 2024
01 Nov 2024 TM01 Termination of appointment of Anna Louise Bath as a director on 30 October 2024
01 Nov 2024 TM01 Termination of appointment of Matteo Quatraro as a director on 30 October 2024
01 Nov 2024 TM01 Termination of appointment of Paul Anthony White as a director on 30 October 2024
01 Nov 2024 TM01 Termination of appointment of Chloe Marlow as a director on 30 October 2024
01 Nov 2024 AP02 Appointment of Thames Street Services Limited as a director on 30 October 2024
01 Nov 2024 AP01 Appointment of Mr Mehal Shah as a director on 30 October 2024
01 Nov 2024 PSC07 Cessation of Solarplicity Debt Funding Limited as a person with significant control on 30 October 2024
01 Nov 2024 PSC02 Notification of Homer Renewables Limited as a person with significant control on 30 October 2024
01 Nov 2024 AD01 Registered office address changed from 24 Savile Row London W1S 2ES England to 3rd Floor 10 Lower Thames Street London EC3R 6EN on 1 November 2024
25 Aug 2024 MA Memorandum and Articles of Association
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
19 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association