Advanced company searchLink opens in new window

AMPARO PROSTHETICS LTD

Company number 13724212

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)
11 Nov 2025 CS01 Confirmation statement made on 3 November 2025 with updates
10 Nov 2025 PSC04 Change of details for Wesley Teerlink as a person with significant control on 16 September 2025
10 Nov 2025 PSC07 Cessation of Stuart Edgar Mead as a person with significant control on 16 September 2025
10 Nov 2025 PSC02 Notification of 3Xp Global -Scr S.A. as a person with significant control on 16 September 2025
22 Sep 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2025 MA Memorandum and Articles of Association
17 Sep 2025 SH01 Statement of capital following an allotment of shares on 16 September 2025
  • GBP 223.248
19 Aug 2025 AA Total exemption full accounts made up to 31 December 2024
05 Aug 2025 SH01 Statement of capital following an allotment of shares on 5 August 2025
  • GBP 156.98
15 Jul 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2025 AD01 Registered office address changed from PO Box 4385 13724212 - Companies House Default Address Cardiff CF14 8LH to Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 14 July 2025
01 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2025 SH01 Statement of capital following an allotment of shares on 18 June 2025
  • GBP 154.034
16 May 2025 RP05 Registered office address changed to PO Box 4385, 13724212 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2025
07 Apr 2025 SH01 Statement of capital following an allotment of shares on 10 March 2025
  • GBP 151.227
07 Apr 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2025 MA Memorandum and Articles of Association
17 Feb 2025 CH01 Director's details changed for Federico Alberto Abreu Carpinteiro on 7 February 2025
13 Feb 2025 AP01 Appointment of Ms Stefanie Nicole Hawkins as a director on 7 February 2025
13 Feb 2025 AP01 Appointment of Federico Alberto Abreu Carpinteiro as a director on 7 February 2025
13 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2024
  • GBP 144.591
14 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 MA Memorandum and Articles of Association
17 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association