Advanced company searchLink opens in new window

AMP GM024 LIMITED

Company number 09749284

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)
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
10 Jun 2019 PSC05 Change of details for Solarplicity Uc Holdings 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
10 Jan 2019 AA Accounts for a small company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
08 Jan 2018 AA Full accounts made up to 31 March 2017
29 Dec 2017 MR04 Satisfaction of charge 097492840001 in full
19 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr David Stuart Elbourne on 12 October 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
23 Mar 2016 MR01 Registration of charge 097492840001, created on 14 March 2016
17 Feb 2016 CERTNM Company name changed first renewable tau LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09