Advanced company searchLink opens in new window

AMPLIFI HOLDING LTD

Company number 10878796

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)
04 Apr 2024 PSC01 Notification of Rory O’Neill as a person with significant control on 6 August 2021
04 Apr 2024 PSC07 Cessation of Cl Mc Finance Uk Sarl as a person with significant control on 4 April 2024
04 Jan 2024 MR01 Registration of charge 108787960004, created on 28 December 2023
15 Dec 2023 AP03 Appointment of Ms Susannah Rose-Innes as a secretary on 15 December 2023
15 Dec 2023 TM02 Termination of appointment of Graham Peter Leask as a secretary on 15 December 2023
20 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
05 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
24 May 2023 MR04 Satisfaction of charge 108787960002 in full
24 May 2023 MR04 Satisfaction of charge 108787960001 in full
16 May 2023 MR01 Registration of charge 108787960003, created on 15 May 2023
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
11 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
26 Jul 2022 MR01 Registration of charge 108787960002, created on 11 July 2022
30 Mar 2022 PSC07 Cessation of Tobias Gruber as a person with significant control on 15 March 2022
30 Mar 2022 PSC05 Change of details for Cl Mc Finance Uk Sarl as a person with significant control on 15 March 2022
20 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
20 Oct 2021 PSC02 Notification of Cl Mc Finance Uk Sarl as a person with significant control on 9 August 2021
25 Aug 2021 AA Accounts for a small company made up to 31 March 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 172,523
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 163,264
01 Jun 2021 AD01 Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 1 June 2021
29 Apr 2021 PSC04 Change of details for Mr Tobias Gruber as a person with significant control on 21 March 2021
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 AP01 Appointment of Mr Alexander Luigi Rocco Curcio as a director on 22 March 2021