Advanced company searchLink opens in new window

AMPHORA SOFTWARE LIMITED

Company number 12334877

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)
13 Dec 2024 AD01 Registered office address changed from Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ England to The News Building London Bridge Street London Greater London SE1 9SG on 13 December 2024
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
02 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
30 Jul 2024 AD01 Registered office address changed from The News Building 3 London Bridge Street London Bridge London SE1 9SG England to Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 30 July 2024
14 Feb 2024 AP01 Appointment of Mr David Glasspool as a director on 5 February 2024
13 Feb 2024 TM01 Termination of appointment of Christophe Jan Mudry as a director on 5 February 2024
07 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
11 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
14 Nov 2021 TM01 Termination of appointment of Cyril Jean Reol as a director on 12 November 2021
25 Apr 2021 TM01 Termination of appointment of Kulbir Singh Arora as a director on 20 April 2021
04 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
04 May 2020 AD01 Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB United Kingdom to PO Box SE1 9SG the News Building 3 London Bridge Street London Bridge London SE1 9SG on 4 May 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 200
18 Dec 2019 AP01 Appointment of Mr Kulbir Singh Arora as a director on 18 December 2019
18 Dec 2019 AP01 Appointment of Mr Cyril Jean Reol as a director on 18 December 2019
26 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
26 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-26
  • GBP 100