AMPLIFY TRADING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

05/04/255 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Resolutions

View Document

30/12/2230 December 2022 Cessation of Piers Curran as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Mr William Alexander Ian De Lucy as a person with significant control on 2022-12-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 206.02688

View Document

13/05/2013 May 2020 20/03/20 STATEMENT OF CAPITAL GBP 206.02688

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 27/12/2019

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 27/11/19 STATEMENT OF CAPITAL GBP 201.65568

View Document

17/04/2017 April 2020 SUB-DIVISION 27/11/19

View Document

17/04/2017 April 2020 ADOPT ARTICLES 26/03/2020

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN BAKER

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067985660001

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/164 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/164 March 2016 ADOPT ARTICLES 22/02/2016

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER IAN DE LUCY / 30/08/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 18 ST SWITHIN'S LANE ST. SWITHIN'S LANE LONDON EC4N 8AD ENGLAND

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM: 50 BANK STREET THIRD FLOOR CANARY WHARF LONDON E14 5NS UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CURRAN / 23/07/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 50 BANK STREET, 3RD FLOOR, CANARY WHARF LONDON E14 5NS ENGLAND

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER IAN DE LUCY / 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS CURRAN / 05/02/2010

View Document

05/02/105 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER IAN DE LUCY / 05/02/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

22/01/0922 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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