AMRUT TRADERS PVT. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/04/2411 April 2024 Change of details for Mrs. Hiral Shah as a person with significant control on 2024-02-02

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-11-30

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 3 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AY ENGLAND

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS. HIRAL SAMYAK SHAH / 05/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM OFFICE 36 HATTON GARDEN LONDON EC1N 8PN

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 147 LANSBURY DRIVE HAYES MIDDLESEX UB4 8RR ENGLAND

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM SUITE 36 88-90 HATTON GARDEN LONDON EC1N 8PG

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/08/1417 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 36 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 3 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AY

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 3 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AY

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HIRAL SHAH / 15/02/2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM UNIT 36 88-90, HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

01/11/111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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