AMPLITUDO LIMITED

Company Documents

DateDescription
25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL ALEXANDER DALTON

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 09/06/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
C/O MELANIE CURTIS ACCOUNTANTS WELLINGTON OFFICE
STRATFIELD SAYE
READING
BERKSHIRE
RG7 2BT
ENGLAND

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEXANDER DALTON / 19/06/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
C/O HAINES WATTS CHARTERED ACCOUNTANTS
10 SARUM HILL
BASINGSTOKE
HAMPSHIRE
RG21 8SR

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 SAIL ADDRESS CREATED

View Document

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
10A WINCHESTER STREET
BASINGSTOKE
RG21 7DY
ENGLAND

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/10/122 October 2012 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