AMPLITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Martin Vincent Watson as a director on 2025-04-01

View Document

12/12/2412 December 2024 Termination of appointment of Michael Alan Griffith as a director on 2024-11-05

View Document

12/12/2412 December 2024 Termination of appointment of Thomas Janis as a director on 2024-11-05

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-29 to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

02/04/242 April 2024 Second filing for the appointment of Ms Joanne Tordoff as a director

View Document

12/03/2412 March 2024 Termination of appointment of Suzanna Lawrence as a director on 2023-12-31

View Document

12/03/2412 March 2024 Appointment of Ms Joanne Tordoff as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Appointment of Mr Thomas Janis as a director on 2022-03-02

View Document

22/09/2222 September 2022 Termination of appointment of Mohan Ganesan as a director on 2022-03-02

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registration of charge 066301620002, created on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 DIRECTOR APPOINTED MRS SUZANNA EILEEN BERNADETTE LAWRENCE

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CHANGE OF COMPANY NAME 28/05/2019

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED AMPLITY MEDICAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED TARDIS MEDICAL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM TARDIS HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9RZ ENGLAND

View Document

29/04/1929 April 2019 ADOPT ARTICLES 08/04/2019

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066301620001

View Document

04/04/194 April 2019 CESSATION OF MMS UK HOLDINGS LTD AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PH ACQUISITION LTD

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MICHAEL ALAN GRIFFITH

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PEMBROKE BUILDING AVONMORE ROAD LONDON W14 8DG

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNA LAWRENCE

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VON PLATO

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT FINS

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BANCROFT

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA RAJ

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE MUNIS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY KUCHEL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED ANDREW ADAMS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED ALEXANDRA VON PLATO

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEEFE

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BANCROFT / 01/06/2015

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATHALIE LE BOS

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MS NICOLA RAJ

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ALBERT FINS

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY RAJ BASRAN

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 15/06/2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MOHAN GANESAN

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MICHELLE KEEFE

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED NATHALIE GEORGETTE COLETTE LE BOS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY DIANE RUSKELL

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM THE COACH HOUSE, MILL END HAMBLEDEN HENLEY ON THAMES OXFORDSHIRE RG9 6RJ

View Document

19/06/1519 June 2015 SECRETARY APPOINTED RAJ BASRAN

View Document

19/06/1519 June 2015 SECRETARY APPOINTED JOANNE MUNIS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED ASHLEY PAUL KUCHEL

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW BANCROFT / 24/06/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MRS SUZANNA EILEEN LAWRENCE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED IAN ANDREW BANCROFT

View Document

17/11/0817 November 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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