GO AMPLIFY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/07/2328 July 2023 Registered office address changed from Digital Media Centre County Way Barnsley S70 2JW England to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 2023-07-28

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

25/10/1925 October 2019 ADOPT ARTICLES 24/06/2019

View Document

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LUKE DANIELS / 08/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LUKE DANIELS / 08/10/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LUKE DANIELS / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 423 KIRKSTALL RD AIREDALE HOUSE BUSINESS CENTRE KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW ENGLAND

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LUKE SEDDON / 13/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM BUILDING 6 1ST FLOOR, CENTRE 27 BUSINESS PARK BANKWOOD WAY, BIRSTALL BATLEY WEST YORKSHIRE WF17 9TB UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/164 April 2016 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