KAERIB TRADERS LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

17/02/2217 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM FLAT 1 THORN COURT 30 WARWICK ROAD BOURNEMOUTH DORSET BH7 6LD ENGLAND

View Document

16/11/1916 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

02/12/172 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 121 LEA HALL ROAD LEA HALL BIRMINGHAM WEST MIDLANDS B33 8JS

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM FLAT 1 THORN COURT 30 WARWICK ROAD BOURNEMOUTH DORSET BH7 6LD ENGLAND

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/03/1430 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED HIRED HANDS LTD CERTIFICATE ISSUED ON 21/03/13

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAINE GREGORY / 12/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WOOLLERY

View Document

14/02/1214 February 2012 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