AMPERE ANALYSIS LIMITED

09146046
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2024 accounts Annual Accounts 34 Buy now
26 Jan 2024 capital Return of Allotment of shares 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2023 officers Change of particulars for director (Mr Guy Damian Bisson) 2 Buy now
03 Apr 2023 capital Return of Allotment of shares 4 Buy now
27 Feb 2023 accounts Annual Accounts 10 Buy now
28 Sep 2022 capital Return of Allotment of shares 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2022 capital Return of Allotment of shares 3 Buy now
25 Jul 2022 capital Notice of cancellation of shares 4 Buy now
25 Jul 2022 capital Return of purchase of own shares 3 Buy now
20 Dec 2021 accounts Annual Accounts 11 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Neil Richard John Bradford) 2 Buy now
08 Feb 2021 accounts Annual Accounts 10 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 officers Change of particulars for director (Mr Richard Neil Broughton) 2 Buy now
05 Feb 2020 accounts Annual Accounts 10 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Neil Richard John Bradford) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Benjamin John Colbeck) 2 Buy now
23 Jan 2019 capital Notice of cancellation of shares 4 Buy now
23 Jan 2019 resolution Resolution 1 Buy now
23 Jan 2019 capital Return of purchase of own shares 3 Buy now
03 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
03 Jan 2019 insolvency Solvency Statement dated 13/12/18 1 Buy now
03 Jan 2019 resolution Resolution 1 Buy now
22 Nov 2018 accounts Annual Accounts 12 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Benjamin John Colbeck) 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Daniel John Stevenson) 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Richard Neil Broughton) 2 Buy now
24 Jul 2018 officers Change of particulars for director (Mr Guy Damian Bisson) 2 Buy now
10 Oct 2017 accounts Annual Accounts 10 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 accounts Annual Accounts 6 Buy now
01 Nov 2016 officers Change of particulars for director (Mr Daniel John Stevenson) 2 Buy now
01 Nov 2016 officers Change of particulars for director (Mr Benjamin John Colbeck) 2 Buy now
01 Nov 2016 officers Change of particulars for director (Mr Richard Neil Broughton) 2 Buy now
01 Nov 2016 officers Change of particulars for director (Mr Guy Damian Bisson) 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 officers Appointment of director (Mr Mark Smith) 2 Buy now
22 Oct 2015 accounts Annual Accounts 5 Buy now
05 Aug 2015 capital Notice of cancellation of shares 4 Buy now
05 Aug 2015 resolution Resolution 9 Buy now
05 Aug 2015 capital Return of purchase of own shares 3 Buy now
27 Jul 2015 annual-return Annual Return 10 Buy now
22 Jul 2015 capital Return of Allotment of shares 3 Buy now
20 Jul 2015 officers Appointment of director (Mr Richard Neil Broughton) 2 Buy now
20 Jul 2015 officers Appointment of director (Mr Guy Damian Bisson) 2 Buy now
20 Jul 2015 officers Appointment of director (Mr Benjamin John Colbeck) 2 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
02 Jan 2015 resolution Resolution 39 Buy now
04 Nov 2014 officers Appointment of director (Miss Lucy Julia Green) 3 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2014 capital Return of Allotment of shares 4 Buy now
15 Sep 2014 officers Termination of appointment of director (Cameron Beresford Sunter) 1 Buy now
12 Sep 2014 officers Appointment of director (Mr Neil Richard John Bradford) 2 Buy now
12 Sep 2014 officers Appointment of director (Mr Daniel John Stevenson) 2 Buy now
10 Sep 2014 capital Return of Allotment of shares 4 Buy now
10 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Sep 2014 resolution Resolution 1 Buy now
24 Jul 2014 incorporation Incorporation Company 22 Buy now