Advanced company searchLink opens in new window

AMPLYFI LTD

Company number 09718792

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)
21 Aug 2024 MA Memorandum and Articles of Association
21 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2024 SH08 Change of share class name or designation
19 Aug 2024 SH10 Particulars of variation of rights attached to shares
12 Aug 2024 SH19 Statement of capital on 12 August 2024
  • GBP 3,313.91
08 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2024 CAP-SS Solvency Statement dated 01/08/24
06 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2024 SH20 Statement by Directors
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 TM01 Termination of appointment of Ian Ashley Jones as a director on 9 February 2024
22 Feb 2024 TM01 Termination of appointment of Christopher Ganje as a director on 9 February 2024
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
21 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 MR01 Registration of charge 097187920001, created on 9 August 2023
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 3,373.91
19 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 TM01 Termination of appointment of Mark Woods as a director on 4 February 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 MA Memorandum and Articles of Association
08 Sep 2022 AD01 Registered office address changed from Amplyfi Ltd Pendyris Street Cardiff CF11 6BH Wales to One Central Square Central Square Cardiff CF10 1FS on 8 September 2022