AMPLICON GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | Application to strike the company off the register |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | |
20/10/2420 October 2024 | Statement of capital on 2024-10-20 |
20/10/2420 October 2024 | Resolutions |
14/10/2414 October 2024 | Statement of capital following an allotment of shares on 2024-10-11 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
25/03/2425 March 2024 | Full accounts made up to 2023-06-30 |
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 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Cessation of Gina Maria Citroni as a person with significant control on 2022-11-30 |
09/02/239 February 2023 | Notification of Amplicon Group Holdings Ltd as a person with significant control on 2022-11-30 |
18/01/2318 January 2023 | Accounts for a small company made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-06-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/1512 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
03/04/143 April 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
09/01/149 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
23/11/1223 November 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
26/10/1226 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
27/01/1227 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
04/11/114 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
29/11/1029 November 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
04/11/104 November 2010 | 17/10/10 NO CHANGES |
27/04/1027 April 2010 | AUDITOR'S RESIGNATION |
24/11/0924 November 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
17/11/0917 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 13/11/2009 |
04/06/094 June 2009 | GBP IC 339725/307657 30/04/09 GBP SR 32068@1=32068 |
04/06/094 June 2009 | GBP IC 281479/75000 30/04/09 GBP SR 206479@1=206479 |
04/06/094 June 2009 | GBP IC 307657/281479 30/04/09 GBP SR 26178@1=26178 |
20/05/0920 May 2009 | APPROVE TERMS OF AGREEMENT 30/04/2009 |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY GORBOLD |
20/05/0920 May 2009 | APPROVE TERMS OF AGREEMENT 30/04/2009 |
20/05/0920 May 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/05/0920 May 2009 | APPROVE TERMS OF AGREEMENT 30/04/2009 |
24/11/0824 November 2008 | FULL ACCOUNTS MADE UP TO 30/06/08 |
21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GINA CITRONI / 08/02/2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | FULL ACCOUNTS MADE UP TO 30/06/07 |
10/12/0710 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/06/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | SHARES AGREEMENT OTC |
11/06/0711 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | COMPANY NAME CHANGED RAK05 LIMITED CERTIFICATE ISSUED ON 04/06/07 |
01/06/071 June 2007 | NC INC ALREADY ADJUSTED 01/05/07 |
31/05/0731 May 2007 | � NC 10000/700000 01/05 |
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 |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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