AMPLIFI & IMPACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of Pyjama Shark Group Ventures Limited as a person with significant control on 2024-11-28

View Document

29/05/2529 May 2025 Change of details for Pyjama Shark Group Ventures Limited as a person with significant control on 2025-05-01

View Document

28/05/2528 May 2025 Director's details changed for Mr Benjamin Patrick Fogarty on 2025-05-19

View Document

28/05/2528 May 2025 Withdrawal of a person with significant control statement on 2025-05-28

View Document

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

View Document

02/04/252 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

29/11/2429 November 2024 Appointment of Mr Mark Aidan Breslin as a director on 2024-11-28

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Benjamin Patrick Fogarty on 2024-10-08

View Document

27/08/2427 August 2024 Termination of appointment of Christopher Stanley Kain as a director on 2024-08-14

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-21

View Document

07/06/247 June 2024 Current accounting period shortened from 2024-12-21 to 2024-06-30

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-06-30 to 2023-12-21

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2023-09-22

View Document

23/01/2423 January 2024 Second filing of Confirmation Statement dated 2022-09-22

View Document

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

View Document

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

View Document

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

View Document

09/01/249 January 2024 Appointment of Mr Christopher Stanley Kain as a director on 2023-12-22

View Document

09/01/249 January 2024 Certificate of change of name

View Document

09/01/249 January 2024 Termination of appointment of Matthew Arnold Forman as a director on 2023-12-22

View Document

05/10/235 October 2023 Notification of a person with significant control statement

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

05/10/235 October 2023 Director's details changed for Matthew Arnold Forman on 2023-09-22

View Document

05/10/235 October 2023 Cessation of Matthew Arnold Forman as a person with significant control on 2023-09-22

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Benjamin Patrick Fogarty on 2022-09-22

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

14/02/2014 February 2020 Statement of capital following an allotment of shares on 2020-02-06

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS SHARON ANNE FOGARTY

View Document

06/02/176 February 2017 CURRSHO FROM 30/09/2016 TO 30/09/2015

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PATRICK FOGARTY / 24/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 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