Advanced company searchLink opens in new window

AMPLIFON UNITED KINGDOM LIMITED

Company number 05803524

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)
26 Jul 2023 AA Full accounts made up to 31 December 2022
23 May 2023 RP04CS01 Second filing of Confirmation Statement dated 12 May 2020
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
15 Feb 2023 AP01 Appointment of Sean Michael Behan as a director on 31 January 2023
15 Feb 2023 AP03 Appointment of Sean Michael Behan as a secretary on 31 January 2023
15 Feb 2023 TM02 Termination of appointment of Zane Anthony Kevin Michael Falconer as a secretary on 31 January 2023
15 Feb 2023 TM01 Termination of appointment of Zane Anthony Kevin Michael Falconer as a director on 31 January 2023
03 Oct 2022 AP01 Appointment of Mr Francesco Turriziani as a director on 1 October 2022
30 Sep 2022 TM01 Termination of appointment of Paula Cave-Ertugrul as a director on 30 September 2022
09 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
09 May 2022 AA Full accounts made up to 31 December 2021
04 May 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
03 Dec 2021 AA Full accounts made up to 31 December 2020
14 Aug 2021 TM02 Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
30 Jan 2021 AP03 Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021
30 Jan 2021 TM01 Termination of appointment of Vicki Clare Milton as a director on 15 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/23
20 Mar 2020 AP01 Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Vicki Clare Milton on 25 January 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 130,951,168
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 129,451,168
07 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jul 2019 AP01 Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019