AMPLEFUTURE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

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

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

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

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

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

22/06/2122 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

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

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

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Document

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

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, 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

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 27 May 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

01/06/151 June 2015 Annual return made up to 27 May 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

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 20/03/14 STATEMENT OF CAPITAL GBP 2379.96

View Document

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

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047714860001

View Document

29/05/1329 May 2013 Annual return made up to 20 May 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

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 C/O CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

23/05/1223 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1112 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1112 January 2011 04/11/10 STATEMENT OF CAPITAL GBP 2379.960

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

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

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

04/12/084 December 2008 AUDITOR'S RESIGNATION

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

19/01/0519 January 2005 S-DIV 21/12/04

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 S386 DISP APP AUDS 29/04/04

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

13/05/0413 May 2004 S366A DISP HOLDING AGM 29/04/04

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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