AMPLIFY PARTNERS LLP

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Registered office address changed from 81 the Cut London SE1 8LL England to 207 3rd Floor Suite 207 Regent Street London W1B 3HH on 2024-10-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Kieran Pearce as a member on 2023-04-28

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Jasper Alani as a member on 2022-01-31

View Document

10/02/2210 February 2022 Change of name notice

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

18/01/2218 January 2022 Appointment of Mr Jasper Alani as a member on 2021-10-01

View Document

11/01/2211 January 2022 Termination of appointment of Craig Gibson as a member on 2021-12-24

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Nicola Jane Audrey Iredale as a member on 2021-07-05

View Document

03/12/213 December 2021 Termination of appointment of Joe Curran as a member on 2021-07-30

View Document

02/12/212 December 2021 Termination of appointment of Danielle Rocha as a member on 2021-10-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of Fabiana Cristina Lara as a member on 2021-03-01

View Document

27/10/2127 October 2021 Termination of appointment of Alastair Fallon as a member on 2021-08-25

View Document

28/07/2128 July 2021 Cessation of Fabiana Cristina Lara as a person with significant control on 2021-03-01

View Document

19/07/2119 July 2021 Registered office address changed from Citygate Longridge Road Preston Lancashire PR2 5BQ England to 81 the Cut London SE1 8LL on 2021-07-19

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES BUTTON

View Document

21/04/2121 April 2021 LLP MEMBER APPOINTED MR GILES ANDREW FRASER BUTTON

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, LLP MEMBER SIMON IREDALE

View Document

15/03/2115 March 2021 CESSATION OF SIMON JAMES IREDALE AS A PSC

View Document

15/03/2115 March 2021 CESSATION OF NICOLA JANE AUDREY IREDALE AS A PSC

View Document

26/02/2126 February 2021 LLP MEMBER APPOINTED MR JOE CURRAN

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIANA LARA

View Document

24/02/2124 February 2021 LLP MEMBER APPOINTED MRS FABIANA CRISTINA LARA

View Document

24/02/2124 February 2021 LLP MEMBER APPOINTED MS DANIELLE ROCHA

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / DUNCAN HAWTHORNE / 12/02/2021

View Document

12/02/2112 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN HAWTHORNE / 12/02/2021

View Document

03/02/213 February 2021 CURRSHO FROM 30/11/2021 TO 31/10/2021

View Document

03/02/213 February 2021 LLP MEMBER APPOINTED MRS NICOLA JANE AUDREY IREDALE

View Document

03/02/213 February 2021 LLP MEMBER APPOINTED MR SIMON JAMES IREDALE

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON IREDALE

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA IREDALE

View Document

03/02/213 February 2021 CESSATION OF RACHEL HURLEY AS A PSC

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, LLP MEMBER RACHEL HURLEY

View Document

26/11/2026 November 2020 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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