AMPLIFI & IMPACT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Notification of Pyjama Shark Group Ventures Limited as a person with significant control on 2024-11-28 |
29/05/2529 May 2025 | Change of details for Pyjama Shark Group Ventures Limited as a person with significant control on 2025-05-01 |
28/05/2528 May 2025 | Director's details changed for Mr Benjamin Patrick Fogarty on 2025-05-19 |
28/05/2528 May 2025 | Withdrawal of a person with significant control statement on 2025-05-28 |
28/05/2528 May 2025 | Registered office address changed from 53 Pilgrims Way Bisley Woking GU24 9DQ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2025-05-28 |
02/04/252 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
13/01/2513 January 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
29/11/2429 November 2024 | Appointment of Mr Mark Aidan Breslin as a director on 2024-11-28 |
29/11/2429 November 2024 | Certificate of change of name |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-22 with updates |
14/10/2414 October 2024 | Director's details changed for Mr Benjamin Patrick Fogarty on 2024-10-08 |
27/08/2427 August 2024 | Termination of appointment of Christopher Stanley Kain as a director on 2024-08-14 |
11/06/2411 June 2024 | Full accounts made up to 2023-12-21 |
07/06/247 June 2024 | Current accounting period shortened from 2024-12-21 to 2024-06-30 |
23/04/2423 April 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-21 |
23/01/2423 January 2024 | Second filing of Confirmation Statement dated 2023-09-22 |
23/01/2423 January 2024 | Second filing of Confirmation Statement dated 2022-09-22 |
16/01/2416 January 2024 | Registered office address changed from 53 53 Pilgrims Way Bisley Surrey GU24 9DQ United Kingdom to 53 53 Pilgrims Way Bisley Surrey GU24 9DQ on 2024-01-16 |
16/01/2416 January 2024 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 53 53 Pilgrims Way Bisley Surrey GU24 9DQ on 2024-01-16 |
16/01/2416 January 2024 | Registered office address changed from 53 53 Pilgrims Way Bisley Surrey GU24 9DQ England to 53 Pilgrims Way Bisley Woking GU24 9DQ on 2024-01-16 |
09/01/249 January 2024 | Appointment of Mr Christopher Stanley Kain as a director on 2023-12-22 |
09/01/249 January 2024 | Certificate of change of name |
09/01/249 January 2024 | Termination of appointment of Matthew Arnold Forman as a director on 2023-12-22 |
05/10/235 October 2023 | Notification of a person with significant control statement |
05/10/235 October 2023 | Confirmation statement made on 2023-09-22 with updates |
05/10/235 October 2023 | Director's details changed for Matthew Arnold Forman on 2023-09-22 |
05/10/235 October 2023 | Cessation of Matthew Arnold Forman as a person with significant control on 2023-09-22 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-22 with updates |
28/09/2228 September 2022 | Director's details changed for Mr Benjamin Patrick Fogarty on 2022-09-22 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-22 with no updates |
14/02/2014 February 2020 | Statement of capital following an allotment of shares on 2020-02-06 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
06/02/176 February 2017 | DIRECTOR APPOINTED MRS SHARON ANNE FOGARTY |
06/02/176 February 2017 | CURRSHO FROM 30/09/2016 TO 30/09/2015 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 24/05/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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