- Company Overview for AMPHORA DESIGN LTD. (02750390)
- Filing history for AMPHORA DESIGN LTD. (02750390)
- People for AMPHORA DESIGN LTD. (02750390)
- More for AMPHORA DESIGN LTD. (02750390)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Peter Robert James Muir as a director on 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
27 Sep 2021 | CH01 | Director's details changed for Mr Peter Robert James Muir on 23 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mrs Angela Helen Muir on 23 September 2021 | |
12 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
28 Sep 2020 | CH01 | Director's details changed for Mr Peter Robert James Muir on 23 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mrs Angela Helen Muir on 23 September 2020 | |
19 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
08 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
04 Oct 2018 | CH04 | Secretary's details changed for Johnsons Financial Management Limited on 16 March 2018 | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 5 June 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
26 Jul 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Feb 2017 | AP04 | Appointment of Johnsons Financial Management Limited as a secretary on 20 February 2017 | |
20 Feb 2017 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 20 February 2017 |