AMPLIFY VENTURES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/04/2527 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

28/07/2428 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Change of details for Mr Adam Asher Korbl as a person with significant control on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

18/06/2118 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ASHER KORBL

View Document

21/07/2021 July 2020 CESSATION OF MAPLEWOODS ASSOCIATES LIMITED AS A PSC

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR DOV KATZEL

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KORBL / 01/01/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MAPLEWOODS ASSOCIATES LIMITED / 01/01/2019

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED CROWDED ROAD LTD CERTIFICATE ISSUED ON 27/11/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KORBL / 11/10/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KORBL / 20/07/2017

View Document

17/07/1717 July 2017 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