AMPLIFI 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
25/06/2525 June 2025 NewDirector's details changed for Mr Samuel Thomas Goss on 2025-06-25

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Appointment of Mr Michael Bassi as a director on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/10/2324 October 2023 Satisfaction of charge 098429370003 in full

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Termination of appointment of Leigh Charles Wells as a director on 2023-07-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Scott Alan Spear on 2021-06-01

View Document

09/03/239 March 2023 Director's details changed for Mr Cordell Alexander Mellick on 2022-07-15

View Document

09/03/239 March 2023 Director's details changed for Mr Scott Alan Spear on 2021-06-01

View Document

16/12/2216 December 2022 Termination of appointment of James Albert David England as a director on 2022-12-12

View Document

16/12/2216 December 2022 Termination of appointment of Stuart Squires as a director on 2022-12-09

View Document

16/12/2216 December 2022 Termination of appointment of Michael Joseph Evans as a director on 2022-12-12

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Third Floor, Marlborough House 48 Holly Walk Leamington Spa CV32 4XP on 2022-02-17

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Termination of appointment of Alison Mari Vasey as a director on 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

22/01/2122 January 2021 27/10/16 STATEMENT OF CAPITAL GBP 11000

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SQUIRES / 04/12/2020

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR JAMES ALBERT DAVID ENGLAND

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH EVANS / 03/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/2023 October 2020 24/06/20 STATEMENT OF CAPITAL GBP 9685.00

View Document

15/10/2015 October 2020 SECOND FILED SH01 - 03/02/20 STATEMENT OF CAPITAL GBP 10823

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098429370003

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098429370001

View Document

16/06/2016 June 2020 03/02/20 STATEMENT OF CAPITAL GBP 11623

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098429370002

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/2027 February 2020 ADOPT ARTICLES 20/01/2020

View Document

29/01/2029 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM RYECREST BUDBROOKE WARWICK CV35 7DX UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098429370001

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

01/07/191 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 11/01/19 STATEMENT OF CAPITAL GBP 10623

View Document

12/03/1912 March 2019 ADOPT ARTICLES 11/01/2019

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONSALL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR SATVINDER LEACH

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS SATVINDER KAUR LEACH

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GOSS / 30/10/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GOSS / 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR COLIN JOHN MARSHALL

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS ALISON MARI VASEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH EVANS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR SAM GOSS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR MICHAEL PAUL BONSALL

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR STUART SQUIRES

View Document

17/08/1617 August 2016 ADOPT ARTICLES 22/07/2016

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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