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)
|
|
06 Oct 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
23 Apr 2025 |
CS01 |
Confirmation statement made on 18 April 2025 with no updates
|
|
|
23 Apr 2025 |
CH01 |
Director's details changed for Mr Timothy Holman Mitchell on 6 April 2025
|
|
|
11 Oct 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
16 Jul 2024 |
TM01 |
Termination of appointment of Baptiste Vaissie as a director on 3 July 2024
|
|
|
22 Apr 2024 |
CS01 |
Confirmation statement made on 18 April 2024 with updates
|
|
|
03 Apr 2024 |
AP01 |
Appointment of Mr Baptiste Vaissie as a director on 18 March 2024
|
|
|
13 Nov 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
01 Aug 2023 |
PSC05 |
Change of details for As International Services Limited as a person with significant control on 1 August 2023
|
|
|
01 Aug 2023 |
AD01 |
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 16-18 New Bridge Street London EC4V 6AG on 1 August 2023
|
|
|
18 Apr 2023 |
CS01 |
Confirmation statement made on 18 April 2023 with updates
|
|
|
09 Feb 2023 |
MR01 |
Registration of charge 027321760006, created on 3 February 2023
|
|
|
08 Feb 2023 |
PSC02 |
Notification of As International Services Limited as a person with significant control on 3 February 2023
|
|
|
08 Feb 2023 |
TM01 |
Termination of appointment of David John Hopkins as a director on 3 February 2023
|
|
|
08 Feb 2023 |
AP01 |
Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2023
|
|
|
08 Feb 2023 |
PSC07 |
Cessation of The Amphion Group Limited as a person with significant control on 3 February 2023
|
|
|
26 Jan 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
08 Dec 2022 |
CS01 |
Confirmation statement made on 7 December 2022 with no updates
|
|
|
05 Dec 2022 |
MR04 |
Satisfaction of charge 027321760003 in full
|
|
|
13 Sep 2022 |
AP03 |
Appointment of Helen Ruth Clifford as a secretary on 1 September 2022
|
|
|
01 Sep 2022 |
PSC05 |
Change of details for The Amphion Group Limited as a person with significant control on 1 September 2022
|
|
|
01 Sep 2022 |
AD01 |
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to Tallis House 2 Tallis Street London EC4Y 0AB on 1 September 2022
|
|
|
31 Mar 2022 |
AA |
Full accounts made up to 31 December 2020
|
|
|
09 Mar 2022 |
CH01 |
Director's details changed for Jalpa Patel on 1 March 2022
|
|
|
14 Dec 2021 |
CS01 |
Confirmation statement made on 7 December 2021 with no updates
|
|