AMPLO GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

06/02/246 February 2024 Change of details for Mr Michael Andrew Carr as a person with significant control on 2023-05-01

View Document

06/02/246 February 2024 Director's details changed for Mr Michael Andrew Carr on 2023-05-01

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-01-04 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Termination of appointment of Scott Luis Williams as a director on 2023-01-04

View Document

09/01/239 January 2023 Cessation of Scott Luis Williams as a person with significant control on 2023-01-04

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-06-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

03/06/213 June 2021 25/05/21 STATEMENT OF CAPITAL GBP 3

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR SCOTT LUIS WILLIAMS

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR MICHAEL ANDREW CARR

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD TIMMS / 25/05/2021

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW CARR

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LUIS WILLIAMS

View Document

25/05/2125 May 2021 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