REEM TRADING LTD

Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Termination of appointment of Amancio Lazaro as a director on 2022-10-01

View Document

28/03/2328 March 2023 Registered office address changed from 47 Downham Crescent Prestwich Manchester M25 0EH England to 24 Chatsworth Road London E5 0LP on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Syed Sayeed Ahmed as a director on 2022-10-01

View Document

28/03/2328 March 2023 Notification of Ahmed Syed as a person with significant control on 2022-10-01

View Document

28/03/2328 March 2023 Cessation of Amancio Ortega Lazaro as a person with significant control on 2022-10-01

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Appointment of Mr Amancio Lazaro as a director on 2020-06-18

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-16 with updates

View Document

09/08/219 August 2021 Registered office address changed from Unit 2, Jannat Business Centre Hanover Mill, Fitzory Street Ashton-Under-Lyne Lancashire OL7 0TL England to 47 Downham Crescent Prestwich Manchester M25 0EH on 2021-08-09

View Document

09/08/219 August 2021 Notification of Amancio Ortega Lazaro as a person with significant control on 2020-06-18

View Document

09/08/219 August 2021 Termination of appointment of Reem Marwan Al Dada as a director on 2020-06-18

View Document

09/08/219 August 2021 Cessation of Reem Marwan Al Dada as a person with significant control on 2020-06-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2017 June 2020 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