AMPLICON GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Statement of capital on 2024-10-20

View Document

20/10/2420 October 2024 Resolutions

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Registered office address changed from Unit 11 Centenary Industrial Estate Hollingdean Road Brighton East Sussex BN2 4AW to Unit 11 Centenary Industrial Estate Hollingdean Road Brighton BN2 4AW on 2024-03-15

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Cessation of Gina Maria Citroni as a person with significant control on 2022-11-30

View Document

09/02/239 February 2023 Notification of Amplicon Group Holdings Ltd as a person with significant control on 2022-11-30

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

12/03/1512 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

04/11/114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 17/10/10 NO CHANGES

View Document

27/04/1027 April 2010 AUDITOR'S RESIGNATION

View Document

24/11/0924 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/11/0917 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 13/11/2009

View Document

04/06/094 June 2009 GBP IC 339725/307657 30/04/09 GBP SR 32068@1=32068

View Document

04/06/094 June 2009 GBP IC 281479/75000 30/04/09 GBP SR 206479@1=206479

View Document

04/06/094 June 2009 GBP IC 307657/281479 30/04/09 GBP SR 26178@1=26178

View Document

20/05/0920 May 2009 APPROVE TERMS OF AGREEMENT 30/04/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY GORBOLD

View Document

20/05/0920 May 2009 APPROVE TERMS OF AGREEMENT 30/04/2009

View Document

20/05/0920 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0920 May 2009 APPROVE TERMS OF AGREEMENT 30/04/2009

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 08/02/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/06/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SHARES AGREEMENT OTC

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 COMPANY NAME CHANGED RAK05 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

31/05/0731 May 2007 � NC 10000/700000 01/05

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 THE COURTYARD, RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 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