AMPLIFY5 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

07/04/257 April 2025 Appointment of Mr Philip Nigel Tabb as a director on 2025-03-10

View Document

07/04/257 April 2025 Termination of appointment of Adriaan Strydom as a director on 2025-03-10

View Document

18/03/2518 March 2025 Director's details changed for Mr Neil Robert Drummond on 2025-03-10

View Document

18/03/2518 March 2025 Registered office address changed from Belmont New Road Langley Maidstone ME17 3NE England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-03-18

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

05/12/245 December 2024 Termination of appointment of William Benjamin Clowes as a director on 2024-10-28

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Notification of Amplify5 Bidco Limited as a person with significant control on 2024-10-28

View Document

01/11/241 November 2024 Cessation of Alastair Brass as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Termination of appointment of Steven Georgala as a director on 2024-10-28

View Document

31/10/2431 October 2024 Termination of appointment of James Edwards as a director on 2024-10-28

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

08/01/248 January 2024

View Document

24/12/2324 December 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

24/12/2324 December 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

24/12/2324 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

24/12/2324 December 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

24/12/2324 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

28/11/2328 November 2023 Cessation of Alastair Brass as a person with significant control on 2020-01-13

View Document

28/11/2328 November 2023 Notification of Alastair Brass as a person with significant control on 2020-01-13

View Document

02/11/232 November 2023 Sub-division of shares on 2023-06-12

View Document

26/10/2326 October 2023 Appointment of Mr William Benjamin Clowes as a director on 2023-06-12

View Document

25/10/2325 October 2023 Appointment of Mr Neil Robert Drummond as a director on 2023-06-12

View Document

25/10/2325 October 2023 Appointment of Mr Adriaan Strydom as a director on 2023-06-12

View Document

25/10/2325 October 2023 Appointment of Mr James Edwards as a director on 2023-06-12

View Document

25/10/2325 October 2023 Appointment of Mr Steven Georgala as a director on 2023-06-12

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/02/232 February 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Change of details for Alastair Brass as a person with significant control on 2022-03-31

View Document

21/04/2221 April 2022 Cessation of Keith Andrews as a person with significant control on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 01/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / KEITH ANDREWS / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/01/2013 January 2020 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