Advanced company searchLink opens in new window

AMPHORA UK LIMITED

Company number 04346338

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)
09 Apr 2009 288a Director appointed peter carlile
09 Apr 2009 288a Director appointed kevin moffett
09 Apr 2009 288a Director appointed david newton
09 Apr 2009 288a Director and secretary appointed thomas ray
08 Apr 2009 CERTNM Company name changed tradecapture LIMITED\certificate issued on 09/04/09
16 Feb 2009 287 Registered office changed on 16/02/2009 from, russell square house, 10/12 russell square, london, WC1B 5LF
13 Feb 2009 363a Return made up to 02/01/09; no change of members
18 Nov 2008 363a Return made up to 02/01/08; full list of members
08 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
17 May 2007 363a Return made up to 02/01/07; full list of members
23 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
08 Feb 2006 363a Return made up to 02/01/06; full list of members
16 Aug 2005 AA Total exemption full accounts made up to 31 December 2004
28 Jul 2005 363a Return made up to 02/01/05; full list of members
16 Sep 2004 AA Full accounts made up to 31 December 2003
14 Apr 2004 363a Return made up to 02/01/04; full list of members
31 Mar 2004 244 Delivery ext'd 3 mth 31/12/03
23 Mar 2004 AA Full accounts made up to 31 December 2002
26 Apr 2003 363a Return made up to 02/01/03; full list of members
05 Jun 2002 288a New director appointed
05 Jun 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
02 Jun 2002 288a New director appointed
02 Jun 2002 288a New secretary appointed;new director appointed
27 May 2002 288b Director resigned
27 May 2002 288b Secretary resigned