AMPLETIME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Cessation of Stevan Milovanovic as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Alexander Boris Alenberg as a person with significant control on 2022-04-29

View Document

02/05/222 May 2022 Registered office address changed from 117 Moordown London SE18 3NA England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Notification of Alexander Boris Alenberg as a person with significant control on 2021-12-31

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/01/2222 January 2022 Cessation of Alexander Boris Alenberg as a person with significant control on 2021-12-31

View Document

09/11/219 November 2021 Termination of appointment of Alexander Boris Alenberg as a director on 2021-11-09

View Document

24/06/2124 June 2021 Registered office address changed from 2a Charing Cross Road London WC2H 0HH England to 117 117 Moordown London SE18 3NA on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 117 117 Moordown London SE18 3NA England to 117 Moordown London SE18 3NA on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BORIS ALENBERG / 01/08/2019

View Document

15/06/2015 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BORIS ALENBERG / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 2A CHARING CROSS ROAD CHARING CROSS ROAD LONDON WC2H 0HH ENGLAND

View Document

11/03/1911 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 300

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 209 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 109 CONLAN STREET LONDON W10 5AP ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

17/06/1617 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 109 109 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP ENGLAND

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 109 CONLAN STREET LONDON W10 5AP ENGLAND

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM UNIT 109 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP ENGLAND

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GW1 GREAT WEST HOUSE 1 GREAT WEST ROAD BRENTFORD TW8 9DF

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BORIS ALENBERG / 01/04/2014

View Document

19/04/1419 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR MIHIR SOLANKI

View Document

29/04/1329 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED STEVAN MILOVANOVIC

View Document

16/07/1216 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 300

View Document

05/04/125 April 2012 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