- Company Overview for MD AMPLITUDE LTD (SC484092)
- Filing history for MD AMPLITUDE LTD (SC484092)
- People for MD AMPLITUDE LTD (SC484092)
- Charges for MD AMPLITUDE LTD (SC484092)
- More for MD AMPLITUDE LTD (SC484092)
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) |
---|---|---|---|
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | MR01 | Registration of charge SC4840920002, created on 2 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
30 Aug 2018 | MR01 | Registration of charge SC4840920001, created on 27 August 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Denis Margolis on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 451B Holburn Street 451B Aberdeen AB10 7GU to 22 Goodhope Gardens Bucksburn Aberdeen AB21 9NG on 26 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Apr 2017 | TM01 | Termination of appointment of Rita Dubietiene as a director on 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Remigijus Dubietis as a director on 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Meda Dubietyte as a director on 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AP01 | Appointment of Mrs Rita Dubietiene as a director on 24 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Remigijus Dubietis as a director on 24 January 2016 | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 24 January 2016
|
|
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
12 May 2015 | AD01 | Registered office address changed from PO Box AB10 6SD 35C Union Grove Aberdeen AB10 6SD Scotland to 451B Holburn Street 451B Aberdeen AB10 7GU on 12 May 2015 | |
13 Aug 2014 | AP01 | Appointment of Ms Meda Dubietyte as a director on 13 August 2014 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|