AMTRACK (SW) LIMITED

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 Confirmation statement made on 2025-08-02 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Registered office address changed from 50 Canonbury Road London N1 2HS England to 230 Woodbourn Road Sheffield S9 3HY on 2024-11-05

View Document

29/10/2429 October 2024 Appointment of Roni Ajeti as a director on 2024-10-16

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

17/08/2317 August 2023 Registered office address changed from Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY England to 50 Canonbury Road London N1 2HS on 2023-08-17

View Document

03/08/233 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/08/231 August 2023 Registered office address changed from 786a Uttoxeter Road Stoke-on-Trent ST3 7AE England to Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Salah Sayed Haji as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Shiraz Idres as a director on 2023-08-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Termination of appointment of Habeeb Iqbal as a director on 2023-05-03

View Document

06/10/226 October 2022 Termination of appointment of Shezad Idres as a director on 2022-10-02

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

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

View Accounts

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IDRES

View Document

29/08/2029 August 2020 REGISTERED OFFICE CHANGED ON 29/08/2020 FROM RIVERSIDE BUSINESS CENTRE 61-63 RIVERSIDE ROAD NORWICH NR1 1SR ENGLAND

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONI AJETI

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

31/10/1831 October 2018 CESSATION OF ABDULGHANI BADNJKI AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABDULGHANI BADNJKI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED SHIRAZ IDRES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR SHEZAD IDRES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MOHAMMED IDRES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED HABEEB IQBAL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 18 HILLCREST HEIGHTS HILLCREST ROAD LONDON W5 1HJ ENGLAND

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONI AJETI / 28/09/2017

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED RONI AJETI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 DIRECTOR APPOINTED MOHAMMED KHAN

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULGHANI BADNJKI

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 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