ADAM TRADERS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
21/03/2421 March 2024 | Cessation of Zakir Hussain as a person with significant control on 2024-03-15 |
21/03/2421 March 2024 | Notification of Amjid Sharif Begum as a person with significant control on 2024-03-15 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
21/03/2421 March 2024 | Termination of appointment of Zakir Hussain as a director on 2024-03-15 |
21/03/2421 March 2024 | Appointment of Mr Amjid Sharif Begum as a director on 2024-03-15 |
21/03/2421 March 2024 | Registered office address changed from 39 Birkdale Street Manchester M8 9NN England to 184a Church Lane Manchester M9 4LJ on 2024-03-21 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
27/02/2427 February 2024 | Registered office address changed from 184a Church Lane Manchester M9 4LJ England to 39 Birkdale Street Manchester M8 9NN on 2024-02-27 |
22/02/2422 February 2024 | Appointment of Mr Zakir Hussain as a director on 2024-02-20 |
22/02/2422 February 2024 | Notification of Zakir Hussain as a person with significant control on 2024-02-20 |
22/02/2422 February 2024 | Cessation of Amjid Sharif Begum as a person with significant control on 2024-02-20 |
22/02/2422 February 2024 | Termination of appointment of Amjid Sharif Begum as a director on 2024-02-20 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/10/235 October 2023 | Micro company accounts made up to 2023-01-31 |
15/08/2315 August 2023 | Change of details for Mr Amjid Sharif Begum as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Registered office address changed from 134a Church Lane Manchester M9 4LJ England to 184a Church Lane Manchester M9 4LJ on 2023-08-14 |
12/04/2312 April 2023 | Change of details for Mr Amjid Sharif Begum as a person with significant control on 2023-03-20 |
09/04/239 April 2023 | Director's details changed for Mr Amjid Sharif Begum on 2023-03-20 |
05/04/235 April 2023 | Registered office address changed from 69 Greenhill Road Manchester M8 9LD England to 134a Church Lane Manchester M9 4LJ on 2023-04-05 |
21/03/2321 March 2023 | Termination of appointment of Zia Ul Haq as a director on 2023-03-20 |
21/03/2321 March 2023 | Cessation of Zia Ul Haq as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
21/03/2321 March 2023 | Appointment of Mr Amjid Sharif Begum as a director on 2023-03-20 |
21/03/2321 March 2023 | Change of details for Mr Amjad Sharif Begum as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Notification of Amjad Sharif Begum as a person with significant control on 2023-03-20 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 69 GREEN HILL ROAD CHEETHAM HILL MANCHESTER M8 9LD UNITED KINGDOM |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ZIA UL HAQ / 06/08/2020 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA UL HAQ / 06/08/2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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