Advanced company searchLink opens in new window

AMPASHIELD LIMITED

Company number 12577527

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)
08 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
20 Sep 2022 PSC04 Change of details for Dr Marek Burda as a person with significant control on 19 September 2022
20 Sep 2022 CH01 Director's details changed for Dr Marek Burda on 19 September 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with updates
30 Mar 2022 SH06 Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 25
30 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Feb 2022 PSC01 Notification of Marek Burda as a person with significant control on 3 February 2022
12 Feb 2022 TM01 Termination of appointment of Marc Felix Van Der Gucht as a director on 3 February 2022
12 Feb 2022 TM01 Termination of appointment of Jos Lucien Rogiers as a director on 3 February 2022
12 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 12 February 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
04 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 October 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
02 Sep 2020 AP01 Appointment of Mr Marc Felix Van Der Gucht as a director on 28 August 2020
02 Sep 2020 AP01 Appointment of Mr Jos Lucien Rogiers as a director on 27 August 2020
02 Sep 2020 PSC08 Notification of a person with significant control statement
30 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 100
30 Aug 2020 PSC07 Cessation of Cametics Cambridge Advanced Metals Limited as a person with significant control on 27 August 2020
29 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-29
  • GBP 1