AMPLIFY5 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Previous accounting period shortened from 2025-01-31 to 2024-12-31 |
07/04/257 April 2025 | Appointment of Mr Philip Nigel Tabb as a director on 2025-03-10 |
07/04/257 April 2025 | Termination of appointment of Adriaan Strydom as a director on 2025-03-10 |
18/03/2518 March 2025 | Director's details changed for Mr Neil Robert Drummond on 2025-03-10 |
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 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-12 with updates |
05/12/245 December 2024 | Termination of appointment of William Benjamin Clowes as a director on 2024-10-28 |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
04/11/244 November 2024 | Change of share class name or designation |
01/11/241 November 2024 | Notification of Amplify5 Bidco Limited as a person with significant control on 2024-10-28 |
01/11/241 November 2024 | Cessation of Alastair Brass as a person with significant control on 2024-10-28 |
31/10/2431 October 2024 | Termination of appointment of Steven Georgala as a director on 2024-10-28 |
31/10/2431 October 2024 | Termination of appointment of James Edwards as a director on 2024-10-28 |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-06-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with updates |
08/01/248 January 2024 | |
24/12/2324 December 2023 | Statement of capital following an allotment of shares on 2023-11-07 |
24/12/2324 December 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
24/12/2324 December 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
24/12/2324 December 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
24/12/2324 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
28/11/2328 November 2023 | Cessation of Alastair Brass as a person with significant control on 2020-01-13 |
28/11/2328 November 2023 | Notification of Alastair Brass as a person with significant control on 2020-01-13 |
02/11/232 November 2023 | Sub-division of shares on 2023-06-12 |
26/10/2326 October 2023 | Appointment of Mr William Benjamin Clowes as a director on 2023-06-12 |
25/10/2325 October 2023 | Appointment of Mr Neil Robert Drummond as a director on 2023-06-12 |
25/10/2325 October 2023 | Appointment of Mr Adriaan Strydom as a director on 2023-06-12 |
25/10/2325 October 2023 | Appointment of Mr James Edwards as a director on 2023-06-12 |
25/10/2325 October 2023 | Appointment of Mr Steven Georgala as a director on 2023-06-12 |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
04/07/234 July 2023 | Memorandum and Articles of Association |
02/05/232 May 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
02/02/232 February 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
01/02/231 February 2023 | Confirmation statement made on 2023-01-12 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/09/2214 September 2022 | Change of details for Alastair Brass as a person with significant control on 2022-03-31 |
21/04/2221 April 2022 | Cessation of Keith Andrews as a person with significant control on 2022-03-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020 |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 01/04/2020 |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / ALASTAIR BRASS / 01/04/2020 |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / KEITH ANDREWS / 01/04/2020 |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
13/01/2013 January 2020 | Incorporation |
More Company Information
Recently Viewed
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