TAHIR TRADERS LTD

Company Documents

DateDescription
22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Notification of Melinda Petrovics as a person with significant control on 2022-11-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-04-06 with no updates

View Document

23/04/2223 April 2022 Cessation of Hafeez Urehman as a person with significant control on 2022-04-16

View Document

23/04/2223 April 2022 Termination of appointment of Hafeez Urehman as a director on 2022-04-10

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Appointment of Ms Melinda Petrovics as a director on 2021-12-01

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 144 HIGH ROAD LEYTON LONDON E15 2BX ENGLAND

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFEEZ UREHMAN

View Document

30/03/2030 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD AHMAD

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR MUHAMMAD AHMAD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 60 HIGH ROAD LEYTON LONDON E15 2BP UNITED KINGDOM

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARIYAM RAUF

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR HAFEEZ UREHMAN

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

13/02/1713 February 2017 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