COMTRAD SERVICES LIMITED



Company Documents

DateDescription
19/05/2219 May 2022 Termination of appointment of Ali Sabah Noori as a director on 2022-05-19

View Document

08/05/228 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS FATENA NAIM KALAJI / 02/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS FEDA SAMEH AL YOUSEF / 02/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDA SAMEH AL YOUSEF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 35 OLD COURT HOUSE 24 OLD COURT PLACE LONDON W8 4PD UNITED KINGDOM

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 35 OLD COURT PLACE 24 OLD COURT PLACE LONDON W8 4PD ENGLAND

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM IFIELD KEENE 11 WHITCHURCH PARADE WHITCHURCH LANE EDWARE MIDDX HA8 6LR

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR ALI SABAH NOORI

View Document

27/12/1727 December 2017 SECRETARY APPOINTED MR MUNZER KALAJI

View Document

27/12/1727 December 2017 CESSATION OF JOHN FRANCIS JAMES WHEELER AS A PSC

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN WHEELER

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/154 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1427 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/137 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/118 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document



31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 35 OLD COURT HOUSE OLD COURT PLACE LONDON W8 4PD

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/06/957 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 36 MAITLAND COURT LANCASTER TERRACE LONDON W2 3PD

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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