AMPLIFI GLOBAL LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF
StatusACTIVE
Company No.08411447
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

AMPLIFI GLOBAL LIMITED is an active private limited company with number 08411447. It was incorporated 11 years, 3 months, 9 days ago, on 20 February 2013. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petrus Henricus Coenraad Huijboom

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Ben Angove

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aegis International Limited

Change date: 2021-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-22

Officer name: Mrs Mary Elizabeth Hitchon

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Patrick Baldwin

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Terry

Termination date: 2020-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Moberly

Termination date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Colin Shearly-Sanders

Appointment date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mr Petrus Henricus Coenraad Huijboom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: John Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Patrick Baldwin

Termination date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Terry

Appointment date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Richard Glydon

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Claire Margaret Price

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Patrick Baldwin

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr John Murray

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amnet global LIMITED\certificate issued on 04/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Margaret Price

Documents

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Glydon

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wallace

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B. BERNSTEIN CONSULTANTS LIMITED

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:03928521
Status:ACTIVE
Category:Private Limited Company

CRYPTOFORKS LTD

100 PALL MALL,LONDON,SW1Y 5NQ

Number:11125482
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAVIN QUIGLEY LIMITED

NETWORK HOUSE,THAME,OX9 3UH

Number:07894072
Status:ACTIVE
Category:Private Limited Company

HOSPITALFIELD TRADING LIMITED

HOSPITALFIELD HOUSE,ARBROATH,DD11 2NH

Number:SC553334
Status:ACTIVE
Category:Private Limited Company

NUBES TECHNOLOGY LIMITED

APARTMENT 104,MANCHESTER,M15 4LR

Number:11389546
Status:ACTIVE
Category:Private Limited Company

ROTO HYBRID UK LTD

LIVERPOOL SCIENCE PARK,LIVERPOOL,L3 5TF

Number:11446358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source