TRADERISER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-03-06

View Document

24/03/2324 March 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 27 FORSTER HOUSE WHITEFOOT LANE BROMLEY BR1 5SD

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OWUSU-ANSAH / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROCKY ASANTE / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR POLYCARP DARKOH APRAKU / 24/01/2018

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DENNIS OWUSU-ANSAH / 24/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR DENNIS OWUSU-ANSAH / 24/01/2018

View Document

15/10/1715 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/03/1623 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR POLYCARP DARKOH APRAKU

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ROCKY ASANTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1430 January 2014 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