- Company Overview for AMPLYFI LTD (09718792)
- Filing history for AMPLYFI LTD (09718792)
- People for AMPLYFI LTD (09718792)
- Charges for AMPLYFI LTD (09718792)
- More for AMPLYFI LTD (09718792)
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) |
---|---|---|---|
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
02 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Mar 2018 | AP01 | Appointment of Ms Susan Morrissey as a director on 28 February 2018 | |
19 Oct 2017 | AD01 | Registered office address changed from 7 the Chantry the Chantry Llandaff Cardiff CF5 2NN Wales to Amplyfi Ltd Pendyris Street Cardiff CF11 6BH on 19 October 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mark Woods on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Christopher Ganje on 1 September 2017 | |
21 Aug 2017 | PSC01 | Notification of Christopher Ganje as a person with significant control on 6 April 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Ian Ashley Jones as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AP01 | Appointment of Mr Paul Robert Teather as a director on 14 June 2017 | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 2 March 2017
|
|
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | SH02 | Sub-division of shares on 19 December 2015 | |
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2015 | AD01 | Registered office address changed from 1 Flower Pot Cottages North Waltham Basingstoke RG25 2BB United Kingdom to 7 the Chantry the Chantry Llandaff Cardiff CF5 2NN on 19 November 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Chris Ganje on 8 October 2015 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|