AMPLIFY RECRUITMENT - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-26 insert otherexecutives Josh Pond
2023-07-26 insert otherexecutives Owen Jones
2023-07-26 delete email ja..@amplifyrecruitment.com
2023-07-26 delete person Gabriela Neacsu
2023-07-26 delete person Jason Goodwin
2023-07-26 delete source_ip 35.246.6.109
2023-07-26 insert email ja..@amplifyrecruitment.com
2023-07-26 insert email je..@amplifyrecruitment.com
2023-07-26 insert email re..@amplifyrecruitment.com
2023-07-26 insert email ru..@amplifyrecruitment.com
2023-07-26 insert person Gabriela Samatas
2023-07-26 insert person Harry Hopkins
2023-07-26 insert person Harry Mapus-Smith
2023-07-26 insert person Jake Williams
2023-07-26 insert person Jenny Wilson
2023-07-26 insert person Ruth Oburoh
2023-07-26 insert source_ip 34.117.168.233
2023-07-26 update person_title Alice Moore: Junior Consultant - UX / UI => Product & Experience Design
2023-07-26 update person_title Callum Townshend: Junior Consultant - Client Services => Client Services
2023-07-26 update person_title Charlotte Leitner: Lead Consultant - Data & Analytics => Data & Analytics
2023-07-26 update person_title Josh Pond: Director - Client Services => Director
2023-07-26 update person_title Owen Jones: Director - Creative & Design => Director
2023-07-26 update person_title Rob Furness: Lead Consultant - Strategy & Planning => Strategy & Planning
2023-07-26 update person_title Robert Presbury: Consultant - Brand & Innovation Strategy => Brand & Innovation Strategy
2023-07-26 update person_title Ryan Baughan: Lead Consultant - PM & Operations => PM & Operations
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07 delete address THREE TUNS HOUSE 109 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NL
2022-02-07 insert address STUDIO 313 METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS
2022-02-07 update registered_address
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM THREE TUNS HOUSE 109 BOROUGH HIGH STREET LONDON SE1 1NL ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-09 update statutory_documents DIRECTOR APPOINTED MR JOSHUA POND
2020-11-09 update statutory_documents DIRECTOR APPOINTED MR OWEN JONES
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-01-07 delete address 24 INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2019-01-07 insert address THREE TUNS HOUSE 109 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NL
2019-01-07 update registered_address
2018-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 24 INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2018-10-07 update account_category NO ACCOUNTS FILED => null
2018-10-07 update accounts_last_madeup_date null => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-07 update account_ref_day 30 => 31
2018-08-07 update account_ref_month 9 => 3
2018-08-07 update accounts_next_due_date 2019-06-13 => 2018-12-31
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/03/2018
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-07 update num_mort_charges 0 => 1
2017-12-07 update num_mort_outstanding 0 => 1
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109609990002
2017-11-07 delete address 89 VICARS MOOR LANE LONDON UNITED KINGDOM N21 1BL
2017-11-07 insert address 24 INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2017-11-07 update registered_address
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109609990001
2017-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 89 VICARS MOOR LANE LONDON N21 1BL UNITED KINGDOM
2017-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION