AMPLIFY-YP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

13/09/2313 September 2023 Appointment of Mr Sebastian Townsend as a director on 2023-05-20

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Sebastian Townsend as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Stuart Anthony John Chuan as a person with significant control on 2022-12-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MELINDA REES / 12/09/2020

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN TOWNSEND

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANTHONY JOHN CHUAN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 17/09/19 STATEMENT OF CAPITAL GBP 3

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MELINDA REES / 12/09/2020

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR STUART ANTHONY JOHN CHUAN

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POPE

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 10 WELLINGTON STREET CAMBRIDGE CB1 1HW ENGLAND

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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