FAAM TRADERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 08/10/258 October 2025 New | Registered office address changed from PO Box 4385 13263177 - Companies House Default Address Cardiff CF14 8LH to 292 Park Road Hockley Birmingham B18 5HE on 2025-10-08 |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 22/08/2522 August 2025 | Registered office address changed to PO Box 4385, 13263177 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22 |
| 15/08/2515 August 2025 | Director's details changed for Mr Ghulam Farooq on 2025-08-13 |
| 13/08/2513 August 2025 | Registered office address changed from 79 Littleover Lane Derby DE23 6JH to 10 Church Lane Handsworth Birmingham B20 2EP on 2025-08-13 |
| 31/07/2531 July 2025 | Registered office address changed from PO Box 4385 13263177 - Companies House Default Address Cardiff CF14 8LH to 79 Littleover Lane Derby DE23 6JH on 2025-07-31 |
| 21/07/2521 July 2025 | |
| 21/07/2521 July 2025 | |
| 21/07/2521 July 2025 | Registered office address changed to PO Box 4385, 13263177 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-21 |
| 21/07/2521 July 2025 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 29/04/2429 April 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Registered office address changed from 149 Radford Road Nottingham NG7 5EH England to 79 Littleover Lane Derby DE23 6JH on 2021-12-01 |
| 29/11/2129 November 2021 | Termination of appointment of Qazi Naveed Arshad as a director on 2021-11-18 |
| 15/04/2115 April 2021 | DIRECTOR APPOINTED MR QAZI NAVEED ARSHAD |
| 19/03/2119 March 2021 | COMPANY NAME CHANGED FAAM TDAERS LTD CERTIFICATE ISSUED ON 19/03/21 |
| 12/03/2112 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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