BALOG TRADING LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/09/251 September 2025 NewRegistered office address changed to PO Box 4385, 14110683 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Registered office address changed from 2 Turnpike Lane Uxbridge UB10 0AH England to 16 High Holborn London WC1V 6BX on 2023-11-30

View Document

16/08/2316 August 2023 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE to 2 Turnpike Lane Uxbridge UB10 0AH on 2023-08-16

View Document

15/08/2315 August 2023 Registered office address changed from PO Box 4385 14110683 - Companies House Default Address Cardiff CF14 8LH to 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 2023-08-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Blane Mason Fleet as a director on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Blane Mason Fleet as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Cessation of Belal Uddin as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Belal Uddin as a director on 2023-03-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Adiyat Hossain as a director on 2023-02-15

View Document

22/02/2322 February 2023 Cessation of Adiyat Hossain as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Notification of Belal Uddin as a person with significant control on 2023-02-15

View Document

22/02/2322 February 2023 Appointment of Mr Belal Uddin as a director on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr Adiyat Hossain as a director on 2023-02-15

View Document

16/02/2316 February 2023 Notification of Adiyat Hossain as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Register inspection address has been changed to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/02/2315 February 2023 Cessation of Rashid Ali Khan as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Rashid Ali Khan as a director on 2023-02-15

View Document

02/02/232 February 2023 Registered office address changed to PO Box 4385, 14110683 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-02

View Document

05/01/235 January 2023 Notification of Rashid Ali Khan as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

05/01/235 January 2023 Cessation of Sajjad Ahmad as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Termination of appointment of Sajjad Ahmad as a director on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mr Rashid Ali Khan as a director on 2023-01-04

View Document

14/12/2214 December 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Notification of Sajjad Ahmad as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Sajjad Ahmad as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Joshua Adams as a director on 2022-11-29

View Document

24/11/2224 November 2022 Cessation of Jamie Ewan Mays as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Jozef Balog as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Joshua Adams as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Jozef Balog as a director on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Jamie Ewan Mays as a director on 2022-11-24

View Document

24/11/2224 November 2022 Notification of Jamie Ewan Mays as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 3rd Floor Belmont Belmont Road Uxbridge UB8 1HE on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Jamie Ewan Mays as a director on 2022-11-24

View Document

16/05/2216 May 2022 Incorporation

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