AADAM TRADING LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from Unit 2, Imperial Building, Second Floor East Park Road Leicester LE5 4QD United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 2025-03-31

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Statement of affairs

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Registered office address changed from Unit 2 Ground Floor 97 Coleman Road Leicester LE5 4LE England to Unit 2, Imperial Building, Second Floor East Park Road Leicester LE5 4QD on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Faizul Gulamahmed Patel as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Faizul Gulamahmed Patel on 2024-06-19

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-30 with updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/02/2013 February 2020 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FAIZUL GULAMAHMED PATEL / 08/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 109 COLEMAN ROAD LEICESTER LEICESTERSHIRE LE5 4LE ENGLAND

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR FAIZUL GULAMAHMED PATEL / 08/03/2018

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/05/161 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information