AMPLA OPERATIONS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewDirector's details changed for Mr Andrew Peter Davies on 2025-09-22

View Document

24/09/2524 September 2025 NewRegistered office address changed from 288 Bishopsgate London Greater London EC2M4QP United Kingdom to 288 Bishopsgate London Greater London EC2M 4QP on 2025-09-24

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Steven Daniel Rogers on 2025-09-22

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Andrew Peter Davies on 2025-09-22

View Document

23/09/2523 September 2025 NewRegistered office address changed from 322 High Holborn London WC1V 7PB England to 288 Bishopsgate Bishopsgate London Greater London EC2M4QP on 2025-09-23

View Document

23/09/2523 September 2025 NewRegistered office address changed from 288 Bishopsgate Bishopsgate London Greater London EC2M4QP England to 288 Bishopsgate London Greater London EC2M4QP on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Peter Charles Beaumont on 2025-09-22

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Steven Daniel Rogers on 2025-09-22

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Steven Daniel Rogers on 2025-09-22

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Andrew Peter Davies on 2025-09-22

View Document

16/09/2516 September 2025 NewAppointment of Mr Peter Charles Beaumont as a director on 2025-09-01

View Document

11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Appointment of Mr Andrew Peter Davies as a director on 2025-03-21

View Document

28/01/2528 January 2025 Termination of appointment of Matthew Nicholas Andrews as a director on 2025-01-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Matthew Nicholas Andrews as a director on 2024-08-16

View Document

22/08/2422 August 2024 Appointment of Steven Daniel Rogers as a director on 2024-08-16

View Document

03/08/243 August 2024 Termination of appointment of Marcus Holburn as a secretary on 2024-08-03

View Document

03/08/243 August 2024 Termination of appointment of Marcus Holburn as a director on 2024-08-03

View Document

28/03/2428 March 2024 Termination of appointment of Richard Ian Charles Kennerley as a director on 2024-03-28

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 322 High Holborn London WC1V 7PB on 2023-04-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

13/10/2213 October 2022 Appointment of Mr Marcus Holburn as a secretary on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of Gary Little as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Gary Little as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of John Taylor as a director on 2022-09-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MARCUS HOLBURN

View Document

05/07/195 July 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118140570001

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS UNITED KINGDOM

View Document

07/02/197 February 2019 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