Advanced company searchLink opens in new window

AMPE TRADING UK LIMITED

Company number 09628355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 30 June 2022
21 Mar 2023 AD01 Registered office address changed from 62 Flat 4 Harpur Street Bedford MK40 2RA England to 43a Chertsey Road Woking GU21 5AJ on 21 March 2023
25 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Dec 2019 AD01 Registered office address changed from 292B Woodham Lane New Haw Surrey KT15 3NT England to 62 Flat 4 Harpur Street Bedford MK40 2RA on 18 December 2019
11 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Micro company accounts made up to 30 June 2018
01 Mar 2019 PSC01 Notification of Daniele Borghetti as a person with significant control on 1 January 2017
01 Mar 2019 AD01 Registered office address changed from Suite 2 Pyrford House, Pyrford Road, West Byfleet Suite 2 Pyrford House Pyrford Road West Byfleet KT14 6LD England to 292B Woodham Lane New Haw Surrey KT15 3NT on 1 March 2019
25 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 CH01 Director's details changed for Mr Daniele Borghetti on 25 September 2017
05 Oct 2017 AD01 Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to Suite 2 Pyrford House, Pyrford Road, West Byfleet Suite 2 Pyrford House Pyrford Road West Byfleet KT14 6LD on 5 October 2017
05 Oct 2017 CS01 Confirmation statement made on 8 June 2017 with no updates