H U TRADERS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from 109 Catherine Street Leicester LE4 6EP England to Suite 310D Ew Langston Road Loughton IG10 3TS on 2025-02-21

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASMA SAJID

View Document

02/12/192 December 2019 CESSATION OF ASMA SAJID AS A PSC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURNEK SINGH DHILLON

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR GURNEK SINGH DHILLON

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 30000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/07/1817 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF HOORBANU MOHAMMED AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOORBANU MOHAMMED

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMA SAJID

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS ASMA SAJID

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM C/O TIME TAX LONDON LTD 510 OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 88B BROWNING ROAD LONDON E12 6QZ

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 17 GOLDSMITH AVENUE LONDON E12 6QB

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/09/141 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 3 PRINCE REGENT LANE LONDON E13 8RH ENGLAND

View Document

08/02/148 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOORBANU MOHAMMED / 01/02/2014

View Document

15/07/1315 July 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