AA |
Accounts for a small company made up to Sunday 31st December 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Compass House Vision Park Chivers Way, Histon Cambridge CB24 9AD United Kingdom to D3 D3, Pioneer Court, Vision Park Histon Cambridge CB24 9PT on Friday 24th February 2023
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 9th January 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 7th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Compass House Vision Park Chivers Way, Histon Cambridge CB24 9AD on Wednesday 7th October 2015
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th August 2015.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed amanty power electronics LTD.certificate issued on 08/06/15
filed on: 8th, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
|
change of name |
|
NEWINC |
Company registration
filed on: 2nd, June 2015
|
incorporation |
Free Download
(54 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
|
capital |
|