Advanced company searchLink opens in new window

AMPARO PROSTHETICS LTD

Company number 13724212

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)
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 144.591
12 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2023
  • GBP 113.703
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 141.757
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 111.081
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2023
17 Nov 2023 PSC01 Notification of Stuart Mead as a person with significant control on 30 September 2023
17 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 111.081
25 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
15 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
10 Nov 2022 PSC01 Notification of Wesley Teerlink as a person with significant control on 22 March 2022
10 Nov 2022 PSC07 Cessation of Stuart Edgar Mead as a person with significant control on 22 March 2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 109.333
24 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 96
14 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 SH02 Sub-division of shares on 25 February 2022
21 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 6
18 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 76
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 81
  • ANNOTATION Clarification a second filed SH01 was registered on 21.03.2022.
16 Mar 2022 AP01 Appointment of Mr Wesley Teerlink as a director on 3 March 2022
08 Mar 2022 SH02 Sub-division of shares on 25 February 2022