TAFTAN TRADING LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
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 |
04/05/244 May 2024 | Appointment of Mr Ionut Paltinus as a director on 2023-04-29 |
02/05/242 May 2024 | Notification of Ionut Paltinus as a person with significant control on 2023-04-29 |
02/05/242 May 2024 | Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29 |
02/05/242 May 2024 | Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29 |
23/12/2323 December 2023 | Appointment of Mr Naim Ahmed Malik as a director on 2023-04-29 |
21/12/2321 December 2023 | Notification of Naim Ahmed Malik as a person with significant control on 2023-04-29 |
04/12/234 December 2023 | Micro company accounts made up to 2023-01-31 |
31/10/2331 October 2023 | Previous accounting period extended from 2022-10-31 to 2023-01-31 |
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 |
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 |
22/05/2322 May 2023 | Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29 |
22/05/2322 May 2023 | Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29 |
09/05/239 May 2023 | Director's details changed for Mr Naim Ahmed on 2023-04-29 |
09/05/239 May 2023 | Change of details for Mr Naim Ahmed as a person with significant control on 2023-04-29 |
01/05/231 May 2023 | Notification of Naim Ahmed as a person with significant control on 2023-04-29 |
01/05/231 May 2023 | Appointment of Mr Naim Ahmed as a director on 2023-04-29 |
29/04/2329 April 2023 | Termination of appointment of Naim Ahmed Malik as a director on 2023-04-29 |
29/04/2329 April 2023 | Appointment of Mr Bennet Tekle Sieletsion as a director on 2023-04-29 |
29/04/2329 April 2023 | Director's details changed for Mr Bennet Tekle Sieletsion on 2023-04-29 |
29/04/2329 April 2023 | Notification of Bemnet Tekel Sieletsion as a person with significant control on 2023-04-29 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-29 with updates |
29/04/2329 April 2023 | Cessation of Naim Ahmed Malik as a person with significant control on 2023-04-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
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 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
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 |
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 |
03/11/213 November 2021 | Amended full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Amended accounts for a small company made up to 2020-10-31 |
16/07/2116 July 2021 | Notification of Naim Ahmed Malik as a person with significant control on 2019-12-20 |
16/07/2116 July 2021 | Appointment of Mr Naim Ahmed Malik as a director on 2019-12-20 |
16/07/2116 July 2021 | Termination of appointment of Michael David Goldberg as a director on 2019-12-20 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
16/07/2116 July 2021 | Cessation of Michael David Goldberg as a person with significant control on 2019-12-20 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND |
28/01/2128 January 2021 | CESSATION OF BORISLAV MLADENOV AS A PSC |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAURRY AHMAD |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BORISLAV MLADENOV |
28/01/2128 January 2021 | DIRECTOR APPOINTED MR JAURRY AHMAD |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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