Advanced company searchLink opens in new window

MD AMPLITUDE LTD

Company number SC484092

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)
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
  • GBP 260,426
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
  • GBP 1,000
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
  • GBP 1,000
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted