AMPLIFY RETAIL EXECUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Cessation of Mark Paul Smith as a person with significant control on 2025-03-12

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

05/04/255 April 2025 Notification of Zoe Lynn Smith as a person with significant control on 2025-03-12

View Document

28/02/2528 February 2025

View Document

27/02/2527 February 2025 Director's details changed for Mr Simon Ashley Newton on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Simon Ashley Newton as a person with significant control on 2025-02-26

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Certificate of change of name

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Simon Ashley Newton on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Simon Ashley Newton as a person with significant control on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

16/09/2216 September 2022 Particulars of variation of rights attached to shares

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL SMITH / 30/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY NEWTON / 30/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL ADRIAN MARR / 30/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ASHLEY NEWTON / 30/06/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL SMITH / 30/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON ASHLEY NEWTON / 06/04/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL SMITH / 06/04/2020

View Document

06/04/206 April 2020 Incorporation

View Document

06/04/206 April 2020 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