LUXURY ASSET TRADER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Amended accounts for a dormant company made up to 2023-01-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

14/06/2314 June 2023 Registered office address changed from 7-8 Market Place Jedburgh Scottish Borders TD8 6AP Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Parbinder Sandu as a person with significant control on 2023-06-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

16/05/2216 May 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Cessation of David Wilson as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to 7-8 Market Place Jedburgh Scottish Borders TD8 6AP on 2022-05-13

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Notification of Parbinder Sandu as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Parbinder Sandu as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of David Wilson as a director on 2022-05-12

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

07/02/227 February 2022 Appointment of Mr David Wilson as a director on 2022-02-01

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Natalie Sandu as a director on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Natalie Sandu as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Notification of David Wilson as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Registered office address changed from 11 Island Street Galashiels TD1 1NZ United Kingdom to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mrs Natalie Sandu as a person with significant control on 2021-10-01

View Document

08/10/218 October 2021 Director's details changed for Mrs Natalie Sandu on 2021-10-01

View Document

08/10/218 October 2021 Director's details changed for Mrs Natalie Sandu on 2021-10-01

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

08/03/218 March 2021 COMPANY NAME CHANGED DIAMOND & WATCH CO LTD CERTIFICATE ISSUED ON 08/03/21

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIE SANDU / 05/08/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SANDU / 05/08/2020

View Document

26/05/2026 May 2020 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