AMPIRE GROUP LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

05/07/215 July 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

14/09/2014 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED TENSHI CORPORATION LTD CERTIFICATE ISSUED ON 21/01/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

02/11/182 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

27/12/1727 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/01/168 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED ELLEBROOK LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR NITA KAKAD

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR KAVI WADHWANI

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 DIRECTOR APPOINTED MRS NITA KAKAD

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/02/1228 February 2012 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