AEON TRADING LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Termination of appointment of Sheikh Mohiuddin Ahmed as a secretary on 2023-10-15

View Document

28/10/2328 October 2023 Appointment of Mr Syed Badal Rahman as a secretary on 2023-10-15

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Sheikh Mohiuddin Ahmed as a director on 2023-07-12

View Document

22/05/2322 May 2023 Cessation of Sheikh Mohiuddin Ahmed as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Appointment of Mr Syed Badal Rahman as a director on 2023-05-15

View Document

21/05/2321 May 2023 Notification of Sayed Badal Rahman as a person with significant control on 2023-05-15

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Certificate of change of name

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Raj Bharat Banerjee as a director on 2021-07-20

View Document

15/07/2115 July 2021 Appointment of Mr Raj Bharat Banerjee as a director on 2021-07-03

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 8 DAVENANT STREET LONDON E1 5NB UNITED KINGDOM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 8 DAVENANT STREET (4TH FLOOR) LONDON E1 5NB ENGLAND

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED SHEIKHNEWS.COM LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

06/05/206 May 2020 COMPANY NAME CHANGED SHEIKHNEWS DOT COM LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/06/191 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED SHEIKH PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED SHEIKHNEWS.COM LTD CERTIFICATE ISSUED ON 23/10/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM SUITE-501, COVENTRY CHAMBERS 1-3, COVENTRY ROAD ILFORD ESSEX IG1 4QR

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 56-60 NELSON STREET SUIT-14 LONDON E1 2DE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEIKH MOHIUDDIN AHMED / 01/02/2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH MOHIUDDIN AHMED / 01/02/2014

View Document

22/02/1422 February 2014 REGISTERED OFFICE CHANGED ON 22/02/2014 FROM NBC BUSINESS CENTER 56-60 NELSON STREET SUIT-16 LONDON LONDON E1 2DE UNITED KINGDOM

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 295 WHITECHAPEL ROAD, 3RD FLOOR LONDON E1 1BY ENGLAND

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 11 CORAL HOUSE HARFORD STREET LONDON E1 4SH ENGLAND

View Document

17/05/1317 May 2013 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