Amplio (Hp16) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2021-03-31
Trade Debtors£340 0%
Employees£2 0%

UAVEND LIMITED
AVEND LTD

Details

Company type Private Limited Company, Active
Company Number 07849960
Record last updated Wednesday, February 17, 2021 8:06:05 AM UTC
Official Address Batchworth House Place Church Street Rickmansworth Hertfordshire England Wd31je
There are 177 companies registered at this street
Locality Rickmansworth
Region England
Postal Code WD31JE
Sector development, build, building, project

Charts

Visits

AMPLIO (HP16) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32016-62020-12022-52022-102024-72024-92025-12025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 21, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 22, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry May 31, 2016 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 20, 2016 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry May 20, 2016 Return of allotment of shares Return of allotment of shares
Registry May 18, 2016 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry May 10, 2016 Change of registered office address Change of registered office address
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 1, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 9, 2016 Company name change Company name change
Registry Feb 9, 2016 Change of name certificate Change of name certificate
Registry Jan 15, 2016 Annual return Annual return
Registry Jan 15, 2016 Resignation of one Director Resignation of one Director
Registry Jan 15, 2016 Resignation of one Director 7849... Resignation of one Director 7849...
Registry Nov 15, 2015 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Nov 11, 2015 Annual accounts Annual accounts
Registry Jan 8, 2015 Annual return Annual return
Registry Jan 8, 2015 Change of registered office address Change of registered office address
Registry Jan 8, 2015 Change of particulars for director Change of particulars for director
Registry Jan 8, 2015 Change of particulars for director 7849... Change of particulars for director 7849...
Registry Jul 4, 2014 Change of accounting reference date Change of accounting reference date
Financials Apr 9, 2014 Annual accounts Annual accounts
Registry Apr 5, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 3, 2014 Annual return Annual return
Registry Mar 25, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 11, 2013 Change of registered office address Change of registered office address
Registry Mar 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 18, 2013 Appointment of a man as Director 7849... Appointment of a man as Director 7849...
Registry Mar 18, 2013 Return of allotment of shares Return of allotment of shares
Registry Mar 4, 2013 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Feb 14, 2013 Annual return Annual return
Financials Feb 14, 2013 Annual accounts Annual accounts
Registry Feb 14, 2013 Change of registered office address Change of registered office address
Registry Nov 28, 2012 Resignation of one Director Resignation of one Director
Registry Nov 20, 2012 Resignation of one Comopany Director and one Director (a man) Resignation of one Comopany Director and one Director (a man)
Registry Nov 9, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 9, 2012 Resignation of one Director Resignation of one Director
Registry Oct 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 8, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jun 27, 2012 Return of allotment of shares Return of allotment of shares
Registry Jun 27, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 27, 2012 Appointment of a man as Director 7849... Appointment of a man as Director 7849...
Registry Nov 30, 2011 Change of name certificate Change of name certificate
Registry Nov 30, 2011 Company name change Company name change
Registry Nov 25, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 18, 2011 Resignation of one Director Resignation of one Director
Registry Nov 16, 2011 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)