Advanced company searchLink opens in new window

AMPLIFIED GLOBAL LTD

Company number 11096479

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)
05 Nov 2020 PSC07 Cessation of James Stuart as a person with significant control on 5 November 2020
08 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2020
  • GBP 159.603250
14 Sep 2020 PSC04 Change of details for Mr Minesh Patel as a person with significant control on 1 May 2020
12 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,920,945.6
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2021.
29 Jun 2020 PSC01 Notification of James Stuart as a person with significant control on 1 May 2020
29 Jun 2020 PSC01 Notification of Minesh Patel as a person with significant control on 1 May 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 159.6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2020 and 04/02/2021.
29 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 109.66
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 108.61
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 107.61
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
17 Dec 2019 PSC07 Cessation of James Stuart as a person with significant control on 12 September 2019
17 Dec 2019 PSC07 Cessation of Minesh Patel as a person with significant control on 12 September 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 105.5
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
16 Oct 2018 PSC04 Change of details for Mr Minesh Patel as a person with significant control on 16 October 2018
16 Oct 2018 PSC01 Notification of James Stuart as a person with significant control on 16 October 2018
16 Oct 2018 PSC01 Notification of Lars Bylehn as a person with significant control on 16 October 2018
05 Oct 2018 CH01 Director's details changed for Mr James Peter Stuart on 5 October 2018
05 Oct 2018 AP01 Appointment of Mr James Peter Stuart as a director on 23 September 2018
26 Jun 2018 SH02 Sub-division of shares on 5 December 2017
05 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-05
  • GBP 100