Advanced company searchLink opens in new window

AMPORT RISK LIMITED

Company number 10928284

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)
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Sarah Anne Foster on 14 September 2020
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with updates
30 Aug 2022 CS01 Confirmation statement made on 31 August 2021 with updates
17 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 SH08 Change of share class name or designation
17 Aug 2021 AD01 Registered office address changed from Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU United Kingdom to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 17 August 2021
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
19 Aug 2019 PSC04 Change of details for Mr Graeme Russell Foster as a person with significant control on 25 August 2018
07 Aug 2019 PSC04 Change of details for Mrs Sarah Anne Foster as a person with significant control on 22 August 2018
09 Apr 2019 AP01 Appointment of Mrs Sarah Anne Foster as a director on 25 August 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
04 Sep 2018 PSC04 Change of details for Mr Graeme Russell Foster as a person with significant control on 30 September 2017
04 Sep 2018 PSC01 Notification of Sarah Anne Foster as a person with significant control on 30 September 2017
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 100