AMPLIFY WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mr Kit Gurrin as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Kit Gurrin on 2025-07-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/04/2528 April 2025 Director's details changed for Mr Samuel Paul Bedlow on 2025-04-26

View Document

28/04/2528 April 2025 Change of details for Mr Samuel Paul Bedlow as a person with significant control on 2025-04-26

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2024-05-20

View Document

02/05/242 May 2024 Change of details for Mr Simon David William Hopes as a person with significant control on 2023-07-20

View Document

01/05/241 May 2024 Director's details changed for Mr Simon David William Hopes on 2023-07-20

View Document

01/05/241 May 2024 Change of details for Mr Simon David William Hopes as a person with significant control on 2023-07-20

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Change of details for Mr Simon David William Hopes as a person with significant control on 2023-07-20

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

08/06/238 June 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

19/05/2319 May 2023 Change of details for Mr Samuel Paul Bedlow as a person with significant control on 2023-03-29

View Document

19/05/2319 May 2023 Change of details for Mr Simon David William Hopes as a person with significant control on 2023-03-29

View Document

19/05/2319 May 2023 Change of details for Mr Kit Gurrin as a person with significant control on 2023-03-29

View Document

18/05/2318 May 2023 Cessation of John Roddison as a person with significant control on 2023-03-29

View Document

17/05/2317 May 2023 Change of details for Mr Simon David William Hopes as a person with significant control on 2023-03-29

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

17/05/2317 May 2023 Change of details for Mr Samuel Paul Bedlow as a person with significant control on 2023-03-29

View Document

17/05/2317 May 2023 Notification of John Roddison as a person with significant control on 2023-03-29

View Document

17/05/2317 May 2023 Change of details for Mr Kit Gurrin as a person with significant control on 2023-03-29

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 5th Floor Hanover Square London W1S 1JD on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 5th Floor Hanover Square London W1S 1JD England to 5th Floor 24 Hanover Square London W1S 1JD on 2022-04-01

View Document

06/07/216 July 2021 Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2021-07-06

View Document

28/06/2128 June 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID WILLIAM HOPES

View Document

17/06/2117 June 2021 17/06/21 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PAUL BEDLOW / 17/06/2021

View Document

17/06/2117 June 2021 Change of details for Mr Samuel Paul Bedlow as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Simon David William Hopes as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

16/06/2116 June 2021 DIRECTOR APPOINTED MR SIMON DAVID WILLIAM HOPES

View Document

16/06/2116 June 2021 Appointment of Mr Simon David William Hopes as a director on 2021-06-16

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR KIT GURRIN

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIT GURRIN

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PAUL BEDLOW / 28/04/2021

View Document

12/04/2112 April 2021 SECRETARY APPOINTED MR JOHN RODDISON

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR SAMUEL PAUL BEDLOW

View Document

15/03/2115 March 2021 CESSATION OF JOHN RODDISON AS A PSC

View Document

15/03/2115 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 10

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PAUL BEDLOW

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA UNITED KINGDOM

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM LOWER GROUND FLOOR HANOVER SQUARE LONDON W1S 1JD ENGLAND

View Document

29/01/2129 January 2021 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