AMSD RETAIL LTD

Register to unlock more data on OkredoRegister

AMSD RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09864854

Incorporation date

10/11/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09864854 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon26/03/2026
Registered office address changed to PO Box 4385, 09864854 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26
dot icon10/11/2025
Registered office address changed from 138a High Street Boston Spa Wetherby LS23 6BW England to 71-75 Shelton Street London WC2H 9JQ on 2025-11-10
dot icon10/11/2025
Notification of Bolt Capital Holdings Ltd as a person with significant control on 2025-11-06
dot icon10/11/2025
Termination of appointment of Amrit Paul Singh Haire as a director on 2025-11-06
dot icon10/11/2025
Cessation of Ameer Holdings Ltd as a person with significant control on 2025-11-06
dot icon10/11/2025
Appointment of Mr Michael Ronald Searles as a director on 2025-11-06
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon10/10/2025
Termination of appointment of Manveer Kaur Haire as a secretary on 2025-10-01
dot icon06/10/2025
Registered office address changed from Nisa Local Priory Road Featherstone Pontefract WF7 5HY England to 138a High Street Boston Spa Wetherby LS23 6BW on 2025-10-06
dot icon31/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon29/04/2025
Satisfaction of charge 098648540001 in full
dot icon14/01/2025
Cessation of Manveer Kaur Haire as a person with significant control on 2024-12-20
dot icon14/01/2025
Notification of Ameer Holdings Ltd as a person with significant control on 2024-12-20
dot icon14/01/2025
Cessation of Amrit Paul Singh Haire as a person with significant control on 2024-12-20
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon17/12/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon31/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon29/08/2021
Previous accounting period extended from 2020-11-29 to 2020-11-30
dot icon26/04/2021
Registered office address changed from 830a Harrogate Road Bradford BD10 0RA England to Nisa Local Priory Road Featherstone Pontefract WF7 5HY on 2021-04-26
dot icon26/04/2021
Unaudited abridged accounts made up to 2019-11-29
dot icon24/02/2021
Compulsory strike-off action has been discontinued
dot icon23/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon23/01/2020
Confirmation statement made on 2019-11-16 with no updates
dot icon06/11/2019
Unaudited abridged accounts made up to 2018-11-29
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Registered office address changed from 46 Houghton Place Bradford BD1 3RG England to 830a Harrogate Road Bradford BD10 0RA on 2019-09-18
dot icon21/12/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon15/10/2018
Registration of charge 098648540001, created on 2018-10-15
dot icon03/10/2018
Micro company accounts made up to 2017-11-30
dot icon30/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon05/02/2018
Registered office address changed from Nisa Priory Road Pontefract WF7 5HY to 46 Houghton Place Bradford BD1 3RG on 2018-02-05
dot icon08/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/11/2015
Appointment of Mrs Manveer Kaur Haire as a secretary on 2015-11-10
dot icon16/11/2015
Termination of appointment of Amrit Paul Singh Haire as a secretary on 2015-11-10
dot icon10/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
399.19K
-
0.00
38.05K
-
2022
18
514.66K
-
0.00
149.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searles, Michael Ronald
Director
06/11/2025 - Present
68
Haire, Manveer Kaur
Secretary
10/11/2015 - 01/10/2025
-
Haire, Amrit Paul Singh
Director
10/11/2015 - 06/11/2025
-
Haire, Amrit Paul Singh
Secretary
10/11/2015 - 10/11/2015
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSD RETAIL LTD

AMSD RETAIL LTD is an(a) Active company incorporated on 10/11/2015 with the registered office located at 4385, 09864854 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMSD RETAIL LTD?

toggle

AMSD RETAIL LTD is currently Active. It was registered on 10/11/2015 .

Where is AMSD RETAIL LTD located?

toggle

AMSD RETAIL LTD is registered at 4385, 09864854 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AMSD RETAIL LTD do?

toggle

AMSD RETAIL LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for AMSD RETAIL LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed to PO Box 4385, 09864854 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26.