Advanced company searchLink opens in new window

AMPHORA SOLUTIONS LTD

Company number 08894715

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)
19 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Aug 2022 AP01 Appointment of Ms Chandima Dutton as a director on 22 August 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
10 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from Unit 6 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF England to Unit 6 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from Moor House London Road Binfield Bracknell Berkshire RG42 4AA England to Unit 6 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF on 17 February 2015
14 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted