TAFTAN TRADING LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Registered office address changed from Suite 6 Jolyon House Amberley Way Hounslow TW4 6BH England to 46 Elston Road Aldershot GU12 4HZ on 2024-05-16

View Document

04/05/244 May 2024 Appointment of Mr Ionut Paltinus as a director on 2023-04-29

View Document

02/05/242 May 2024 Notification of Ionut Paltinus as a person with significant control on 2023-04-29

View Document

02/05/242 May 2024 Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29

View Document

02/05/242 May 2024 Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29

View Document

23/12/2323 December 2023 Appointment of Mr Naim Ahmed Malik as a director on 2023-04-29

View Document

21/12/2321 December 2023 Notification of Naim Ahmed Malik as a person with significant control on 2023-04-29

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period extended from 2022-10-31 to 2023-01-31

View Document

21/09/2321 September 2023 Registered office address changed from 26 Britannia Way London NW10 7PL England to Suite 6 Jolyon House Amberley Way Hounslow TW4 6BH on 2023-09-21

View Document

10/07/2310 July 2023 Registered office address changed from 32 Queensway London W2 3RX England to 26 Britannia Way London NW10 7PL on 2023-07-10

View Document

22/05/2322 May 2023 Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29

View Document

22/05/2322 May 2023 Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29

View Document

09/05/239 May 2023 Director's details changed for Mr Naim Ahmed on 2023-04-29

View Document

09/05/239 May 2023 Change of details for Mr Naim Ahmed as a person with significant control on 2023-04-29

View Document

01/05/231 May 2023 Notification of Naim Ahmed as a person with significant control on 2023-04-29

View Document

01/05/231 May 2023 Appointment of Mr Naim Ahmed as a director on 2023-04-29

View Document

29/04/2329 April 2023 Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29

View Document

29/04/2329 April 2023 Appointment of Mr Bennet Tekle Sieletsion as a director on 2023-04-29

View Document

29/04/2329 April 2023 Director's details changed for Mr Bennet Tekle Sieletsion on 2023-04-29

View Document

29/04/2329 April 2023 Notification of Bemnet Tekel Sieletsion as a person with significant control on 2023-04-29

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with updates

View Document

29/04/2329 April 2023 Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29

View Document

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

View Accounts

03/12/223 December 2022 Registered office address changed from 26 Britannia Way London NW10 7PL England to 32 Queensway London W2 3RX on 2022-12-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

16/02/2216 February 2022 Registered office address changed from 26 Coronation Road London NW10 7PL England to 26 Britannia Way London NW10 7PL on 2022-02-16

View Document

15/02/2215 February 2022 Registered office address changed from Park House 1-4 Park Terrace Worcester Park KT4 7JZ United Kingdom to 26 Coronation Road London NW10 7PL on 2022-02-15

View Document

03/11/213 November 2021 Amended full accounts made up to 2020-10-31

View Document

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

View Accounts

14/10/2114 October 2021 Amended accounts for a small company made up to 2020-10-31

View Document

16/07/2116 July 2021 Notification of Naim Ahmed Malik as a person with significant control on 2019-12-20

View Document

16/07/2116 July 2021 Appointment of Mr Naim Ahmed Malik as a director on 2019-12-20

View Document

16/07/2116 July 2021 Termination of appointment of Michael David Goldberg as a director on 2019-12-20

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Cessation of Michael David Goldberg as a person with significant control on 2019-12-20

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

28/01/2128 January 2021 CESSATION OF BORISLAV MLADENOV AS A PSC

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAURRY AHMAD

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR BORISLAV MLADENOV

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR JAURRY AHMAD

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

03/10/193 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