Advanced company searchLink opens in new window

AMPLIFYOUTH LTD

Company number 11408438

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)
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
28 May 2024 AA Micro company accounts made up to 31 August 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
25 Mar 2023 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Eagle House, First Floor 14 Queens Road Coventry CV1 3EG on 25 March 2023
25 Mar 2023 PSC04 Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 23 March 2023
25 Mar 2023 PSC07 Cessation of Mark Nettleton as a person with significant control on 23 March 2023
25 Mar 2023 TM01 Termination of appointment of Mark Nettleton as a director on 23 March 2023
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 August 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
12 Jun 2020 PSC04 Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 1 February 2020
12 Jun 2020 PSC04 Change of details for Mr Mark Nettleton as a person with significant control on 1 February 2020
12 Jun 2020 CH01 Director's details changed for Mr Mark Nettleton on 1 February 2020
12 Jun 2020 CH01 Director's details changed for Mrs Rebecca Jane Nettleton on 1 February 2020
05 Mar 2020 AA Micro company accounts made up to 31 August 2019
02 Jan 2020 PSC04 Change of details for Mr Mark Nettleton as a person with significant control on 12 December 2019
02 Jan 2020 CH01 Director's details changed for Mr Mark Nettleton on 12 December 2019
02 Jan 2020 PSC04 Change of details for Mrs Rebecca Jane Nettleton as a person with significant control on 12 December 2019
02 Jan 2020 CH01 Director's details changed for Mrs Rebecca Jane Nettleton on 12 December 2019
02 Jan 2020 AD01 Registered office address changed from 36 Astoria Drive Coventry CV4 9ZY United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2 January 2020