AMC TRADING LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Previous accounting period shortened from 2024-11-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

14/05/2214 May 2022 Registered office address changed from Unit 5 4-Park Street Slough SL1 1PD England to 22 Braemar Gardens Slough SL1 9DD on 2022-05-14

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/02/2118 February 2021 DIRECTOR APPOINTED MR AHMAD ASAD CHISHTI

View Document

17/02/2117 February 2021 CESSATION OF DANIEL COSA AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ASAD CHISHTI

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL COSA

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 1ST FLOOR 2B BUTLER AVENUE, BUTLER AVENUE HARROW HA1 4EH ENGLAND

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

13/02/2113 February 2021 APPOINTMENT TERMINATED, DIRECTOR AHMAD CHISHTI

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR DANIEL COSA

View Document

13/02/2113 February 2021 REGISTERED OFFICE CHANGED ON 13/02/2021 FROM KEBABISH 4 PARK STREET SLOUGH BERKSHIRE SL1 1PD UNITED KINGDOM

View Document

13/02/2113 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COSA

View Document

13/02/2113 February 2021 CESSATION OF AHMAD ASAD CHISHTI AS A PSC

View Document

10/11/2010 November 2020 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