AMPHORA TOPCO LIMITED

07703699
DATUM DATACENTRES LTD CODY TECHNOLOGY PARK, OLD IVELY ROAD FARNBOROUGH UNITED KINGDOM GU14 0LX

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
08 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 officers Appointment of director (Mr Thibault Contat Desfontaines) 2 Buy now
23 Dec 2022 officers Appointment of director (Mr Andrew Montague Morris) 2 Buy now
23 Dec 2022 officers Termination of appointment of director (Kailong Alexander Liu) 1 Buy now
20 Sep 2022 accounts Annual Accounts 16 Buy now
08 Aug 2022 officers Appointment of director (Mr Mark Richards) 2 Buy now
08 Aug 2022 officers Appointment of director (Mr Steve Liddell) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Mark John Fowle) 1 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2021 officers Appointment of secretary (Dr Paul Derek Howard) 2 Buy now
24 Sep 2021 officers Appointment of director (Mr Kailong Alexander Liu) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (Kevin Patrick Street) 1 Buy now
20 Sep 2021 officers Termination of appointment of secretary (Paul Derek Howard) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Jonathan Nicholas Jones) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (Simon Richard Downing) 1 Buy now
27 Jul 2021 officers Appointment of director (Mr Paul Morris) 2 Buy now
29 Jun 2021 accounts Annual Accounts 11 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 mortgage Registration of a charge 45 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 12 Buy now
05 Feb 2020 officers Termination of appointment of director (Alan David Maynard) 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 15 Buy now
28 Mar 2019 officers Termination of appointment of director (Derek James Elliott) 1 Buy now
28 Mar 2019 officers Appointment of director (Mr Kevin Patrick Street) 2 Buy now
14 Aug 2018 accounts Annual Accounts 15 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 May 2017 officers Appointment of director (Mr Alan David Maynard) 2 Buy now
19 May 2017 officers Appointment of director (Mr Dominic Phillips) 2 Buy now
19 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Sep 2016 capital Statement of capital (Section 108) 4 Buy now
09 Sep 2016 insolvency Solvency Statement dated 09/09/16 1 Buy now
09 Sep 2016 resolution Resolution 4 Buy now
06 Sep 2016 officers Termination of appointment of director (Paul Morris) 1 Buy now
09 Aug 2016 capital Return of Allotment of shares 6 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
08 Jul 2016 capital Return of Allotment of shares 6 Buy now
12 May 2016 accounts Annual Accounts 47 Buy now
17 Nov 2015 officers Appointment of secretary (Dr Paul Derek Howard) 2 Buy now
28 Oct 2015 officers Appointment of director (Mr Jonathan Nicholas Jones) 2 Buy now
05 Aug 2015 annual-return Annual Return 12 Buy now
05 Aug 2015 officers Change of particulars for director (Derek James Elliott) 2 Buy now
05 Aug 2015 officers Change of particulars for director (Ms Catherine Beck) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Catherine Beck) 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Paul Derek Howard) 1 Buy now
23 Jun 2015 officers Termination of appointment of secretary (Paul Howard) 1 Buy now
19 May 2015 accounts Annual Accounts 33 Buy now
23 Jan 2015 officers Appointment of director (Ms Catherine Beck) 2 Buy now
23 Jan 2015 officers Termination of appointment of director (Nicholas David Lloyd Jordan) 1 Buy now
23 Jan 2015 officers Appointment of director (Mr Paul Morris) 2 Buy now
11 Aug 2014 annual-return Annual Return 13 Buy now
19 May 2014 accounts Annual Accounts 33 Buy now
06 Aug 2013 annual-return Annual Return 13 Buy now
10 Jun 2013 capital Return of Allotment of shares 8 Buy now
10 Jun 2013 capital Return of Allotment of shares 8 Buy now
10 Jun 2013 capital Return of Allotment of shares 8 Buy now
10 Jun 2013 capital Return of Allotment of shares 8 Buy now
10 Jun 2013 capital Return of Allotment of shares 8 Buy now
08 May 2013 accounts Annual Accounts 32 Buy now
13 Aug 2012 annual-return Annual Return 27 Buy now
04 Jul 2012 officers Appointment of director (Mr Simon Richard Downing) 3 Buy now
23 May 2012 accounts Annual Accounts 30 Buy now
16 May 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Stephen Delaney) 2 Buy now
30 Aug 2011 officers Appointment of secretary (Paul Howard) 3 Buy now
30 Aug 2011 officers Appointment of director (Paul Howard) 3 Buy now
30 Aug 2011 officers Appointment of director (Mr Mark John Fowle) 3 Buy now
30 Aug 2011 capital Return of Allotment of shares 17 Buy now
30 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
30 Aug 2011 resolution Resolution 51 Buy now
30 Aug 2011 officers Appointment of director (Mr Stephen Ross Delaney) 3 Buy now
22 Aug 2011 officers Appointment of director (Nicholas David Lloyd Jordan) 3 Buy now
22 Aug 2011 officers Appointment of director (Derek Elliott) 3 Buy now
16 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2011 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
11 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2011 incorporation Incorporation Company 16 Buy now