PRIVATE TRADER LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-12 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW-ON-THE-HILL MIDDLESEX HA1 3EX ENGLAND |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 1 CLARENDON WAY LONDON N21 2LX |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
27/05/1627 May 2016 | PREVSHO FROM 29/05/2016 TO 31/12/2015 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1417 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 64 BROAD WALK WINCHORE HILL LONDON N21 3BX UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/02/1222 February 2012 | PREVSHO FROM 30/05/2011 TO 29/05/2011 |
18/10/1118 October 2011 | DISS40 (DISS40(SOAD)) |
17/10/1117 October 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
13/09/1113 September 2011 | FIRST GAZETTE |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 30 May 2010 |
24/02/1124 February 2011 | PREVSHO FROM 31/05/2010 TO 30/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BASIL DEROUKAKIS / 12/05/2010 |
21/05/1021 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED |
15/01/1015 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
17/06/0917 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
02/08/072 August 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | SECRETARY'S PARTICULARS CHANGED |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT |
31/10/0531 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT |
19/05/0519 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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