- Company Overview for AMPLIFON FINANCE UK LIMITED (00919310)
- Filing history for AMPLIFON FINANCE UK LIMITED (00919310)
- People for AMPLIFON FINANCE UK LIMITED (00919310)
- Charges for AMPLIFON FINANCE UK LIMITED (00919310)
- More for AMPLIFON FINANCE UK LIMITED (00919310)
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
|
|
01 Nov 2022 | CERTNM |
Company name changed ultra finance LIMITED\certificate issued on 01/11/22
|
|
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 |