AMPEX TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from C/O Care of: Care of: Kimat Gulati 5 North End Road Golders Green London NW11 7RJ to 5 North End Road Golders Green London NW11 7RJ on 2025-08-28

View Document

28/08/2528 August 2025 NewTermination of appointment of Kimat Gulati as a secretary on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/08/2521 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-09-03 to 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Previous accounting period shortened from 2023-09-04 to 2023-09-03

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2023-09-05 to 2023-09-04

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Previous accounting period shortened from 2022-09-06 to 2022-09-05

View Document

22/08/2322 August 2023 Current accounting period shortened from 2023-09-06 to 2023-09-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-09-07 to 2022-09-06

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-08-24 to 2022-09-07

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

05/08/205 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086330000002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086330000001

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

29/05/1829 May 2018 29/08/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

05/08/175 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/16

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/05/1725 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/15

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/08/1523 August 2015 Annual accounts for year ending 23 Aug 2015

View Accounts

16/08/1516 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED RAVI GULATI

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR KIMAT GULATI

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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