Advanced company searchLink opens in new window

AMPLIPHAE LTD

Company number NI625264

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
21 Jun 2023 PSC04 Change of details for Ms Angela Reavey as a person with significant control on 20 June 2023
21 Jun 2023 PSC04 Change of details for Mr Trevor Graham as a person with significant control on 20 June 2023
17 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
27 May 2022 AA Audited abridged accounts made up to 31 July 2021
19 Jul 2021 TM01 Termination of appointment of Deirdre Rose Terrins as a director on 15 July 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
04 May 2021 AAMD Amended accounts for a small company made up to 31 July 2020
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
05 Oct 2020 AD01 Registered office address changed from The Innovation Centre Queens Road Queens Island Belfast Co. Antrim BT3 9DT to Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN on 5 October 2020
22 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
24 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 186.14
29 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 180.39
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 186.14
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
03 Jul 2019 PSC07 Cessation of Timothy Robert Croy as a person with significant control on 3 March 2019
03 Mar 2019 TM01 Termination of appointment of Timothy Robert Croy as a director on 26 February 2019
22 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Mar 2018 AA Audited abridged accounts made up to 31 July 2017
11 Jul 2017 PSC04 Change of details for Mr Timothy Graham as a person with significant control on 11 July 2017