AMPLIFYCHANGE

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Ms Liz Lum Ndeh Fon as a director on 2025-05-28

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

28/09/2428 September 2024 Resolutions

View Document

07/08/247 August 2024 Statement of company's objects

View Document

07/08/247 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Director's details changed for Ms Lana Dakan on 2023-01-17

View Document

21/05/2421 May 2024 Director's details changed for Dr Nyovani Janet Madise on 2023-01-17

View Document

14/03/2414 March 2024 Termination of appointment of Michael Dahlgaard as a director on 2024-03-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

26/01/2426 January 2024 Appointment of Dana Scott Hovig as a director on 2024-01-13

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of company's objects

View Document

09/05/239 May 2023 Statement of company's objects

View Document

04/05/234 May 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Statement of company's objects

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 35 Gay Street Bath BA1 2NT England to House of St John's 1 Queen Square Bath BA1 2HA on 2023-01-17

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Director's details changed for Ms Lana Dakan on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

15/06/2115 June 2021 Appointment of Ms Lana Dakan as a director on 2020-11-30

View Document

15/06/2115 June 2021 Director's details changed for Dr Nyovani Janet Madise on 2021-06-15

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Dr Nyovani Janet Madise as a director on 2020-11-30

View Document

25/02/2025 February 2020 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