Advanced company searchLink opens in new window

AMPHORA AROMATICS HOLDINGS LIMITED

Company number 09848967

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Miles Glanville Davies on 8 October 2021
11 Oct 2021 PSC04 Change of details for Mr Miles Glanville Davies as a person with significant control on 8 October 2021
03 Dec 2020 MR01 Registration of charge 098489670006, created on 23 November 2020
03 Dec 2020 MR04 Satisfaction of charge 098489670004 in full
03 Dec 2020 MR04 Satisfaction of charge 098489670005 in full
03 Dec 2020 MR04 Satisfaction of charge 098489670003 in full
03 Dec 2020 MR01 Registration of charge 098489670007, created on 23 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Roger Clive Marsh on 27 March 2019
29 Mar 2019 PSC04 Change of details for Mr Woody Twilight Evans as a person with significant control on 27 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Woody Twilight Evans on 27 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Miles Glanville Davies on 27 March 2019
29 Mar 2019 PSC04 Change of details for Mr Miles Glanville Davies as a person with significant control on 27 March 2019
21 Mar 2019 AD01 Registered office address changed from Kingsown House Unity Street St. Philips Bristol BS2 0HN England to Airfield House Western Drive Hengrove Bristol BS14 0AF on 21 March 2019
06 Nov 2018 AA Total exemption full accounts made up to 30 April 2018