Advanced company searchLink opens in new window

AGGREGATED MICRO POWER HOLDINGS LIMITED

Company number 08372177

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
31 Jan 2024 AP01 Appointment of Mr William Chang Yu as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of Antonio Haya as a director on 30 January 2024
29 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
12 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2024 MA Memorandum and Articles of Association
23 Nov 2023 MR01 Registration of charge 083721770004, created on 17 November 2023
03 Oct 2023 TM01 Termination of appointment of Guido Lucio Mitrani as a director on 28 September 2023
05 May 2023 MR01 Registration of charge 083721770003, created on 28 April 2023
13 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 834,515
02 Mar 2023 MA Memorandum and Articles of Association
28 Feb 2023 SH10 Particulars of variation of rights attached to shares
28 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2022 MR01 Registration of charge 083721770002, created on 16 November 2022
21 Nov 2022 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022
16 Nov 2022 AA Group of companies' accounts made up to 31 March 2021
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 692,328.75
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 682,328.75
03 Jun 2022 DISS40 Compulsory strike-off action has been discontinued