REDTREE TRADING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY MAZHAR KHAN

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MAZHAR KHAN / 19/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MS MAZHAR JABEEN KHAN / 10/05/2020

View Document

10/05/2010 May 2020 CESSATION OF SYED AZAM ALBIZ AS A PSC

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR SYED ALBIZ

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 DIRECTOR APPOINTED MR SYED MUKARUM ALBIZ

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY SYED ALBIZ

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MS MAZHAR KHAN

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR SYED ALBIZ

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/08/1627 August 2016 APPOINTMENT TERMINATED, DIRECTOR AREEB KHAN

View Document

03/05/163 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR AREEB MAHMOOD ALBIZ KHAN

View Document

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYED MUKARUM ALBIZ / 12/03/2012

View Document

22/05/1322 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SYED MUKARUM ALBIZ / 15/03/2012

View Document

01/02/131 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AZAM ALBIZ / 01/01/2011

View Document

12/06/1112 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SYED MUKARUM ALBIZ / 01/01/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MAZHAR JABEEN KHAN / 01/01/2011

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR SYED AZAM ALBIZ

View Document

15/06/0915 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MS MAZHAR JABEEN KHAN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 143 ST ALBANS ROAD SEVEN KINGS ILFORD ESSEX IG3 8NP

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 143 ST ALBANS ROAD SEVEN KINGS ILFORD ESSEX IG3 8NP

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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