AMPHORA INTERMEDIATE II LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

06/05/256 May 2025 Registration of charge 112670560002, created on 2025-04-24

View Document

28/04/2528 April 2025 Satisfaction of charge 112670560001 in full

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

21/10/2421 October 2024 Termination of appointment of Mark Anthony Derwin as a director on 2024-10-07

View Document

26/09/2426 September 2024 Termination of appointment of Derek William Nicol as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Mark Anthony Derwin as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Mr Neil Jonathan Robson as a director on 2024-09-25

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

09/05/249 May 2024 Notification of a person with significant control statement

View Document

09/05/249 May 2024 Cessation of Amphora Intermediate I Limited as a person with significant control on 2024-04-26

View Document

01/05/241 May 2024 Change of details for Amphora Intermediate I Limited as a person with significant control on 2024-04-18

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Derek William Nicol on 2024-02-26

View Document

19/02/2419 February 2024 Appointment of Mr Derek William Nicol as a director on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15

View Document

22/03/2322 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

10/11/2110 November 2021 Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14

View Document

30/07/2130 July 2021 Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Alastair David James Snook as a director on 2021-07-29

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCKEON

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ROBERT BUCKNER FOYE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ARI MERVIS

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/12/1919 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

19/12/1919 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

19/12/1919 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL STEPHEN WALSH / 12/12/2018

View Document

12/12/1812 December 2018 SECRETARY APPOINTED DR MICHAEL STEPHEN WALSH

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ARI MERVIS

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ADRIAN FRANCIS MCKEON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ANDREW PETER SMITH

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MCMONAGLE

View Document

02/11/182 November 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL AUD 525766129 31/05/18 STATEMENT OF CAPITAL GBP 1

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112670560001

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNICORN INT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company