- Company Overview for AMPLIFY-YP LIMITED (12206073)
- Filing history for AMPLIFY-YP LIMITED (12206073)
- People for AMPLIFY-YP LIMITED (12206073)
- More for AMPLIFY-YP LIMITED (12206073)
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) |
---|---|---|---|
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
13 Sep 2023 | AP01 | Appointment of Mr Sebastian Townsend as a director on 20 May 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Sebastian Townsend as a person with significant control on 8 December 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Stuart Anthony John Chuan as a person with significant control on 8 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Sep 2022 | PSC04 | Change of details for Mr Sebastian Townsend as a person with significant control on 12 September 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Oct 2020 | PSC04 | Change of details for Melinda Rees as a person with significant control on 12 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
22 Oct 2020 | PSC01 | Notification of Sebastian Townsend as a person with significant control on 17 September 2019 | |
22 Oct 2020 | PSC01 | Notification of Stuart Anthony John Chuan as a person with significant control on 17 September 2019 | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
15 Sep 2020 | PSC04 | Change of details for Melinda Rees as a person with significant control on 12 September 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Stuart Anthony John Chuan as a director on 1 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Stephen Robert Pope as a director on 1 June 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 6 February 2020 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|