AMPLO GROUP LIMITED

28 Mill Hill Lane, Sandbach, CW11 4PN, Cheshire, England
StatusACTIVE
Company No.13418773
CategoryPrivate Limited Company
Incorporated25 May 2021
Age3 years, 22 days
JurisdictionEngland Wales

SUMMARY

AMPLO GROUP LIMITED is an active private limited company with number 13418773. It was incorporated 3 years, 22 days ago, on 25 May 2021. The company address is 28 Mill Hill Lane, Sandbach, CW11 4PN, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Michael Andrew Carr

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Andrew Carr

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-19

New address: 28 Mill Hill Lane Sandbach Cheshire CW11 4PN

Old address: 11 Mallard Court Crewe Cheshire CW1 6ZQ England

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-04

Psc name: Scott Luis Williams

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-04

Officer name: Scott Luis Williams

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 25 May 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Michael Andrew Carr

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Scott Luis Williams

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-25

Psc name: Mr Matthew Edward Timms

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Andrew Carr

Notification date: 2021-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Luis Williams

Notification date: 2021-05-25

Documents

View document PDF

Incorporation company

Date: 25 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER CLEAN LTD

37 WEST STREET,BROMLEY,BR1 1RE

Number:11665091
Status:ACTIVE
Category:Private Limited Company

ALBATROSS GP LLP

NATIONS HOUSE, 103,LONDON,W1U 1QS

Number:OC419501
Status:ACTIVE
Category:Limited Liability Partnership

AMELIA ESTATES LTD

91 HIGH STREET,MAIDSTONE,ME14 1SA

Number:08480886
Status:ACTIVE
Category:Private Limited Company

AUREA FINANCIAL PLANNING LIMITED

SUITE 15 CROSS STREET COURT,PETERBOROUGH,PE1 1XA

Number:01327039
Status:ACTIVE
Category:Private Limited Company

THE DEMENTIA TRAINING COMPANY LIMITED

5 ST JOHNS PLACE,NEWPORT,PO30 1LH

Number:07548757
Status:ACTIVE
Category:Private Limited Company

TOOL PRODUCTION & DESIGN CO LIMITED

11 HOLLAND AVENUE,SOLIHULL,B93 9DW

Number:03458109
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