ADK TRADERS LTD

Executive Summary

ADK TRADERS LTD demonstrates solvency with positive net assets and compliance with filing requirements. However, limited cash reserves relative to liabilities and minimal equity raise concerns about liquidity and financial resilience. Further investigation into cash flow dynamics and governance stability is advised to assess operational sustainability.

View Full Analysis Report →
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from 215 Stockport Road Stockport SK3 0RH England to 367-369 Ashton Road Oldham OL8 1NW on 2025-02-10

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2022-10-31

View Document

29/12/2229 December 2022 Notification of Kaiser Nadeem as a person with significant control on 2022-11-30

View Document

29/12/2229 December 2022 Cessation of Muhammad Aamir Naveed as a person with significant control on 2022-11-30

View Document

28/12/2228 December 2022 Termination of appointment of Muhammad Aamir Naveed as a director on 2022-11-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-10-31

View Document

16/09/2216 September 2022 Registered office address changed from Unit 8 Raynes Way Broughton Street Cheetham Hill Manchester M8 8NN England to 215 Stockport Road Stockport SK3 0RH on 2022-09-16

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR ZAFFAR IQBAL / 29/03/2021

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR MUHAMMAD AAMIR NAVEED

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 141 CHEETHAM HILL ROAD OFFICE 2, GROUND FLOOR MANCHESTER M8 8LY ENGLAND

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR ZAFFAR IQBAL / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFFAR IQBAL / 26/11/2020

View Document

03/10/203 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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