AMPLO GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
06/02/246 February 2024 | Change of details for Mr Michael Andrew Carr as a person with significant control on 2023-05-01 |
06/02/246 February 2024 | Director's details changed for Mr Michael Andrew Carr on 2023-05-01 |
19/01/2419 January 2024 | Registered office address changed from 11 Mallard Court Crewe Cheshire CW1 6ZQ England to 28 Mill Hill Lane Sandbach Cheshire CW11 4PN on 2024-01-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Confirmation statement made on 2023-01-04 with updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-05-31 |
09/01/239 January 2023 | Termination of appointment of Scott Luis Williams as a director on 2023-01-04 |
09/01/239 January 2023 | Cessation of Scott Luis Williams as a person with significant control on 2023-01-04 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Confirmation statement made on 2022-06-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
03/06/213 June 2021 | 25/05/21 STATEMENT OF CAPITAL GBP 3 |
01/06/211 June 2021 | DIRECTOR APPOINTED MR SCOTT LUIS WILLIAMS |
01/06/211 June 2021 | DIRECTOR APPOINTED MR MICHAEL ANDREW CARR |
01/06/211 June 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD TIMMS / 25/05/2021 |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW CARR |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LUIS WILLIAMS |
25/05/2125 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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