FAAM TRADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewRegistered 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

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

15/08/2515 August 2025 Director's details changed for Mr Ghulam Farooq on 2025-08-13

View Document

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

View Document

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

View Document

21/07/2521 July 2025

View Document

21/07/2521 July 2025

View Document

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

View Document

21/07/2521 July 2025

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

29/11/2129 November 2021 Termination of appointment of Qazi Naveed Arshad as a director on 2021-11-18

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MR QAZI NAVEED ARSHAD

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED FAAM TDAERS LTD CERTIFICATE ISSUED ON 19/03/21

View Document

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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