AMPERIMA LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

06/11/196 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / DR TANIA FITZGEORGE-BALFOUR / 06/12/2017

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / GEORGE FITZGEORGE-BALFOUR / 06/12/2017

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR TANIA FITZGEORGE-BALFOUR / 06/12/2017

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUMMERFIELDS TILSMORE ROAD HEATHFIELD TN21 0XU ENGLAND

View Document

02/10/182 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM SUMMERFIELDS TILSMORE ROAD HEATHFIELD TN21 0XU ENGLAND

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM BIRDS GROVE ALEXANDRA ROAD HEATHFIELD EAST SUSSEX TN21 8EF UNITED KINGDOM

View Document

22/09/1722 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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