RSB TRADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 91 Redfern Road Tyseley Birmingham B11 2BH on 2024-07-08

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/03/2429 March 2024 Change of details for Mrs Harpreet Kaur Bal as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Director's details changed for Mrs Harpreet Kaur Bal on 2024-03-29

View Document

29/03/2429 March 2024 Director's details changed for Mr Ramandeep Singh Bal on 2024-03-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2022-07-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Notification of Harpreet Kaur Bal as a person with significant control on 2022-07-01

View Document

08/12/228 December 2022 Registration of charge 096719330001, created on 2022-12-05

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Director's details changed for Mrs Harpreet Kaur Bal on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Ramandeep Singh Bal on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2022-01-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Ramandeep Singh Bal on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mrs Harpreet Kaur Bal on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Ramandeep Singh Bal as a person with significant control on 2021-10-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MRS HARPREET KAUR BAL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/156 July 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


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