SN5 TRADING LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Registered office address changed to PO Box 4385, 12256582 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-25

View Document

20/11/2320 November 2023 Appointment of Mr Muhammad Zain Ur Rashid as a director on 2020-09-07

View Document

20/11/2320 November 2023 Termination of appointment of Ak Shahrier Ahamed as a director on 2020-09-07

View Document

20/11/2320 November 2023 Cessation of Ak Shahrier Ahamed as a person with significant control on 2020-09-07

View Document

20/11/2320 November 2023 Notification of Muhammad Zain Ur Rashid as a person with significant control on 2020-09-07

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Micro company accounts made up to 2020-10-31

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-10-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2021-08-19 with no updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 DIRECTOR APPOINTED MR AK SHAHRIER AHAMED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AK SHAHRIER AHAMED

View Document

19/08/2019 August 2020 CESSATION OF NAZMA BEGUM AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAZMA BEGUM

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 117 MANOR ROAD LONDON E17 5RY ENGLAND

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD NAZ

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMA BEGUM

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MS NAZMA BEGUM

View Document

03/12/193 December 2019 CESSATION OF SHAHZAD AHMAD NAZ AS A PSC

View Document

11/10/1911 October 2019 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