Advanced company searchLink opens in new window

AMPLIFON FINANCE UK LIMITED

Company number 00919310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
10 Jul 2023 AA Full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
15 Feb 2023 TM02 Termination of appointment of Zane Anthony Kevin Michael Falconer as a secretary on 31 January 2023
15 Feb 2023 AP01 Appointment of Sean Michael Behan as a director on 31 January 2023
15 Feb 2023 TM01 Termination of appointment of Zane Anthony Kevin Michael Falconer as a director on 31 January 2023
15 Feb 2023 AP03 Appointment of Sean Michael Behan as a secretary on 31 January 2023
09 Jan 2023 CERTNM Company name changed almplifon finance uk LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
01 Nov 2022 CERTNM Company name changed ultra finance LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
03 Oct 2022 AP01 Appointment of Mr Francesco Turriziani as a director on 1 October 2022
30 Sep 2022 TM01 Termination of appointment of Paula Cave-Ertugrul as a director on 30 September 2022
09 May 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
25 Feb 2022 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
24 Feb 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
03 Dec 2021 AA Full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
30 Jan 2021 TM01 Termination of appointment of Vicki Clare Milton as a director on 15 January 2021
30 Jan 2021 TM02 Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021
30 Jan 2021 AP03 Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Mar 2020 AP01 Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Vicki Clare Milton on 25 January 2019