EURO TRADER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-08-29 with updates

View Document

11/09/2511 September 2025 Cessation of Nicky Gary Baxter as a person with significant control on 2024-08-28

View Document

11/09/2511 September 2025 Notification of Carol Ann Baxter as a person with significant control on 2025-04-14

View Document

11/09/2511 September 2025 Appointment of Mrs Carol Ann Baxter as a director on 2025-08-29

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Notification of George Eoin Brett as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Nicky Gary Baxter as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr George Eoin Brett as a director on 2024-08-27

View Document

27/08/2427 August 2024 Registration of charge 092427980001, created on 2024-08-22

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

09/08/249 August 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

07/11/237 November 2023 Registered office address changed from 9 Corbets Tey Road Upminister London RM14 2AP England to Greenleas Farm London Road Billericay CM12 9HP on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

08/02/228 February 2022 Registered office address changed from 309 High Road Benfleet SS7 5HA England to 9 Corbets Tey Road Upminister London RM14 2AP on 2022-02-08

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Termination of appointment of Jolyon Maud as a director on 2021-09-23

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

11/11/2011 November 2020 Registered office address changed from , 304 High Road Benfleet, Essex, SS7 5HB to Greenleas Farm London Road Billericay CM12 9HP on 2020-11-11

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON MAUD / 01/05/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

18/11/1518 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/10/141 October 2014 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