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 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-appoint auditor, company business 10/09/2018
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 SH19 Statement of capital on 1 May 2018
  • GBP 215,955.72
01 May 2018 CERT21 Certificate of cancellation of share premium account
01 May 2018 OC138 Reduction of iss capital and minute (oc)
13 Mar 2018 AD01 Registered office address changed from 3rd Floor 1 Dover Street London W1S 4LD United Kingdom to 3rd Floor 1 Dover Street London W1S 4LD on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 13 March 2018
15 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 20/01/2018
15 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2017
  • GBP 215,955.72
15 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2017
  • GBP 197,173.94
31 Jan 2018 CS01 20/01/18 Statement of Capital gbp 215955.72
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 15/02/2018.
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 189,052.11
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 189,052.11
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
29 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/incentive plan 19/09/2017
08 Aug 2017 PSC08 Notification of a person with significant control statement
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 189,052.11
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
05 Oct 2016 AP01 Appointment of Mr Robert John Bowring Bland as a director on 5 October 2016
16 Aug 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/07/2016
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
05 Apr 2016 MR01 Registration of charge 083721770001, created on 30 March 2016