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)
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 1,291.77
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
  • GBP 1,272.63
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 1,089.99
10 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000.00
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 72