AMPAY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Termination of appointment of Stephen Denis Bramhall as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Stephen Denis Bramhall as a director on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / AMPLEFUTURE GROUP LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 10/05/2019

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 ADOPT ARTICLES 20/03/2014

View Document

08/05/148 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 07/05/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 23/10/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM W J CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 100

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009

View Document

19/11/0919 November 2009 REDUCE ISSUED CAPITAL 01/09/2009

View Document

19/11/0919 November 2009 SOLVENCY STATEMENT DATED 28/10/09

View Document

19/11/0919 November 2009 STATEMENT BY DIRECTORS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 AUDITOR'S RESIGNATION

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 AUDITOR'S RESIGNATION

View Document

17/01/0517 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 S366A DISP HOLDING AGM 11/07/03

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: QUAYSIDE HOUSE 38 HIGH STREET KINGSTON UPON THAMES SURREY KT11 1HL

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED FASTBEAT.COM LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: THE FAYS BUILDING FAYS PASSAGE, BEDFORD ROAD GUILDFORD SURREY GU1 4SJ

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 1 FARNHAM ROAD GUILDFORD SURREY GU2 5RG

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

04/05/014 May 2001 £ NC 50000/400000 18/04/01

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 S-DIV 13/12/99

View Document

01/03/011 March 2001 ADOPT ARTICLES 19/04/00

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: CHELTONIAN HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AA

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information