AMPHORA ACQUISITIONS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-11-27. New address: 3rd Floor 2 Glass Wharf Bristol BS2 0EL. Old address: 2 Glass Wharf Bristol BS2 0EL England. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-07-18 View Report
Address. Old address: One London Road Staines Middlesex TW18 4EX. Change date: 2022-10-14. New address: 2 Glass Wharf Bristol BS2 0EL. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Officers. Appointment date: 2021-12-07. Officer name: Mr Scott Nelson Grossman. 2021-12-15 View Report
Officers. Termination date: 2021-12-07. Officer name: Alan Scott Cole. 2021-12-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-23 View Report
Accounts. Legacy. 2021-09-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-04 View Report
Accounts. Legacy. 2020-10-23 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Address. Old address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England. New address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR. 2020-05-26 View Report
Address. New address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH. Old address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA England. 2020-05-20 View Report
Mortgage. Charge number: 076776980003. 2020-03-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-03-18 View Report
Accounts. Legacy. 2020-03-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2020-03-11 View Report
Mortgage. Charge number: 076776980002. 2020-02-20 View Report
Mortgage. Charge number: 1. 2020-02-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2020-02-17 View Report
Officers. Officer name: Mr Alan Scott Cole. Appointment date: 2020-01-13. 2020-01-20 View Report
Officers. Termination date: 2019-12-10. Officer name: Norman Smagley. 2020-01-10 View Report
Accounts. Change account reference date company previous shortened. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Address. New address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA. 2019-03-26 View Report
Address. New address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA. 2019-03-26 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2018. 2019-03-07 View Report
Persons with significant control. Psc name: Ensono Opco Holdings Limited. Notification date: 2017-09-27. 2019-02-19 View Report
Persons with significant control. Psc name: Amphora Midco Limited. Cessation date: 2017-09-27. 2019-02-19 View Report
Confirmation statement. Statement with updates. 2018-07-12 View Report
Officers. Change date: 2018-05-04. Officer name: Mr Peter John Bazil. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2018-01-11 View Report
Capital. Capital allotment shares. 2018-01-08 View Report
Capital. Description: Statement by Directors. 2017-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-20 View Report
Insolvency. Description: Solvency Statement dated 20/12/17. 2017-12-20 View Report
Resolution. Description: Resolutions. 2017-12-20 View Report
Capital. Capital allotment shares. 2017-11-10 View Report
Officers. Officer name: Norman Smagley. Appointment date: 2017-10-16. 2017-11-09 View Report
Officers. Termination date: 2017-10-16. Officer name: Jens Peter Teagan. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Mortgage. Charge number: 076776980003. Charge creation date: 2016-10-12. 2016-10-18 View Report
Officers. Officer name: Mr Peter John Bazil. Appointment date: 2016-09-12. 2016-10-05 View Report
Officers. Appointment date: 2016-09-12. Officer name: Mr Jens Peter Teagan. 2016-10-05 View Report