AMPLEFUTURE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
01/11/231 November 2023 | Termination of appointment of Stephen Denis Bramhall as a secretary on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of Stephen Denis Bramhall as a director on 2023-11-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 10/05/2019 |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 10/05/2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/06/151 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
04/06/144 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
02/06/142 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
01/05/141 May 2014 | 20/03/14 STATEMENT OF CAPITAL GBP 2379.96 |
25/03/1425 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047714860001 |
29/05/1329 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 07/05/2013 |
05/04/135 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 23/10/2012 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW |
23/05/1223 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
03/04/123 April 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
04/04/114 April 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
12/01/1112 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/01/1112 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/01/1112 January 2011 | 04/11/10 STATEMENT OF CAPITAL GBP 2379.960 |
24/05/1024 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010 |
06/04/106 April 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
04/12/084 December 2008 | AUDITOR'S RESIGNATION |
03/06/083 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
07/02/057 February 2005 | NC INC ALREADY ADJUSTED 21/12/04 |
19/01/0519 January 2005 | S-DIV 21/12/04 |
19/01/0519 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0422 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | S386 DISP APP AUDS 29/04/04 |
13/05/0413 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
13/05/0413 May 2004 | S366A DISP HOLDING AGM 29/04/04 |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
12/06/0312 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMPLEFUTURE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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