Advanced company searchLink opens in new window

AMPLIFY5 LTD

Company number 12399067

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 1,735,005.52
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
08 Jan 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / alastair brass
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 1,485,006.58
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 1,100,009.62
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 1,425,008.14
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 1,475,007.52
24 Dec 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 1,125,008.80
28 Nov 2023 PSC01 Notification of Alastair Brass as a person with significant control on 13 January 2020
28 Nov 2023 PSC07 Cessation of Alastair Brass as a person with significant control on 13 January 2020
02 Nov 2023 SH02 Sub-division of shares on 12 June 2023
26 Oct 2023 AP01 Appointment of Mr William Benjamin Clowes as a director on 12 June 2023
25 Oct 2023 AP01 Appointment of Mr Steven Georgala as a director on 12 June 2023
25 Oct 2023 AP01 Appointment of Mr Neil Robert Drummond as a director on 12 June 2023
25 Oct 2023 AP01 Appointment of Mr James Edwards as a director on 12 June 2023
25 Oct 2023 AP01 Appointment of Mr Adriaan Strydom as a director on 12 June 2023
21 Jul 2023 MA Memorandum and Articles of Association
21 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares / decisions and actions taken by director be approved / section 175 of the ca 2006 12/06/2023
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 MA Memorandum and Articles of Association
02 May 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
02 Feb 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
01 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
14 Sep 2022 PSC04 Change of details for Alastair Brass as a person with significant control on 31 March 2022