Advanced company searchLink opens in new window

AMPELLA HOLDINGS LIMITED

Company number 10363378

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 PSC04 Change of details for Mrs Amanda Hawkins as a person with significant control on 17 February 2017
01 Dec 2020 PSC04 Change of details for Mr Spencer Hawkins as a person with significant control on 17 February 2017
01 Dec 2020 CH01 Director's details changed for Mr Spencer Hawkins on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mrs Amanda Hawkins on 1 December 2020
17 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
21 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 16 November 2017 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Norfolk House 14 Station Road Liss Hampshire GU33 7DT United Kingdom to 1-2 Pendarvis Court Crossways Road Grayshott Hindhead GU26 6HG on 11 January 2017
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
05 Nov 2016 MR01 Registration of charge 103633780002, created on 4 November 2016
05 Oct 2016 MR01 Registration of charge 103633780001, created on 27 September 2016
07 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-07
  • GBP 90