PROPERTY TRADER INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewChange of details for Mr Alan Stuart Marcelis as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr Alan Stuart Marcelis on 2025-06-13

View Document

10/02/2510 February 2025 Change of details for Mr Harvey Dennis Young as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mr Alan Stuart Marcelis on 2025-02-05

View Document

07/02/257 February 2025 Change of details for Mr Alan Stuart Marcelis as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Harvey Dennis Young on 2025-02-05

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR HARVEY DENNIS YOUNG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY DENNIS YOUNG

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR HARVEY YOUNG

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF HARVEY DENNIS YOUNG AS A PSC

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information