AMPLIFIED ROBOT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-06-24

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewStatement of affairs

View Document

23/06/2523 June 2025 NewAppointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

02/04/252 April 2025 Satisfaction of charge 085583310001 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/03/2427 March 2024 Registration of charge 085583310001, created on 2024-03-26

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Amended micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

05/03/235 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

10/11/2210 November 2022 Director's details changed for Ms Siew Chee Kong on 2022-11-07

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

27/07/2127 July 2021 Amended micro company accounts made up to 2020-06-30

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 26 BERWICK STREET LONDON W1F 8RG UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 26 BERWICK STREET, LONDON 26 BERWICK POST LONDON W1F 8RG UNITED KINGDOM

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/03/1820 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/09/1720 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED STEVE DANN

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED AR REALITY LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

20/07/1320 July 2013 REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU ENGLAND

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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