AGGREGATED MICRO POWER HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-06-27

View Document

14/07/2514 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewCessation of Fossa Holdco Limited as a person with significant control on 2025-06-26

View Document

02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 NewResolutions

View Document

28/05/2528 May 2025 NewRegistration of charge 083721770006, created on 2025-05-21

View Document

17/02/2517 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

31/01/2431 January 2024 Appointment of Mr William Chang Yu as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Antonio Haya as a director on 2024-01-30

View Document

29/01/2429 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Registration of charge 083721770004, created on 2023-11-17

View Document

03/10/233 October 2023 Termination of appointment of Guido Lucio Mitrani as a director on 2023-09-28

View Document

05/05/235 May 2023 Registration of charge 083721770003, created on 2023-04-28

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

28/11/2228 November 2022 Registration of charge 083721770002, created on 2022-11-16

View Document

21/11/2221 November 2022 Termination of appointment of Richard Carey Mathieson Burrell as a director on 2022-11-11

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2021-03-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

04/08/214 August 2021 Amended group of companies' accounts made up to 2020-03-31

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

12/10/1912 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083721770001

View Document

17/12/1817 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 258455715

View Document

20/11/1820 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 258455715

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/181 May 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/05/181 May 2018 REDUCTION OF SHARE PREMIUM

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 215955.72

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3RD FLOOR 1 DOVER STREET LONDON W1S 4LD UNITED KINGDOM

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 5 CLIFFORD STREET LONDON W1S 2LG

View Document

15/02/1815 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2018

View Document

31/01/1831 January 2018 20/01/18 STATEMENT OF CAPITAL GBP 215955.72

View Document

29/01/1829 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 189052.11

View Document

10/11/1710 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 189052.11

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 COMPANY BUSINESS/INCENTIVE PLAN 19/09/2017

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

30/01/1730 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 189052.11

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ROBERT JOHN BOWRING BLAND

View Document

16/08/1616 August 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083721770001

View Document

22/02/1622 February 2016 23/01/16 NO MEMBER LIST

View Document

17/07/1517 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1513 February 2015 23/01/15 NO MEMBER LIST

View Document

07/08/147 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 128472.51

View Document

04/08/144 August 2014 ARTICLES OF ASSOCIATION

View Document

23/07/1423 July 2014 ADOPT ARTICLES 27/05/2014

View Document

15/07/1415 July 2014 12/05/14 STATEMENT OF CAPITAL GBP 80972.51

View Document

17/06/1417 June 2014 ADOPT ARTICLES 27/05/2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MARK TARRY

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 80722.51

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL

View Document

27/02/1427 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 77925.76

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM SH01

View Document

25/11/1325 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 77919.83

View Document

25/10/1325 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 77614.84

View Document

11/09/1311 September 2013 26/07/13 STATEMENT OF CAPITAL GBP 69240.22

View Document

17/07/1317 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 67990.22

View Document

19/06/1319 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 63508.59

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR RICHARD BURRELL

View Document

05/06/135 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 67760

View Document

05/06/135 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 55005

View Document

09/05/139 May 2013 ADOPT ARTICLES 29/04/2013

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED SIR ROBERT BRIAN WILLIAMSON

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED SIR LAURENCE HENRY PHILIP MAGNUS

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR NICHOLAS SOAMES

View Document

18/02/1318 February 2013 SUB-DIVISION 29/01/13

View Document

18/02/1318 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 50000

View Document

18/02/1318 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/02/134 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

31/01/1331 January 2013 COMMENCE BUSINESS AND BORROW

View Document

31/01/1331 January 2013 SECRETARY APPOINTED LAUREN PATON

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MATTHEW WHITTELL

View Document

31/01/1331 January 2013 APPLICATION COMMENCE BUSINESS

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED NEIL ECKERT

View Document

29/01/1329 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 ADOPT ARTICLES 24/01/2013

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED DE FACTO 2011 PLC CERTIFICATE ISSUED ON 29/01/13

View Document

29/01/1329 January 2013 ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company