TRADERMIND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

09/10/219 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

01/01/211 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY JAMES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH PATEL

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 31/10/2016

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST ANDREW'S HILL LONDON EC4V 5BY

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 21/08/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM APARTMENT C110 PARLIAMENT VIEW APARTMENTS 1 ALBERT EMBANKMENT LONDON SE1 7XN

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0926 June 2009 SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 50 ALBEMARLE STREET LONDON W1S 4BD

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 07/07/00

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED TRADERMIND DERIVATIVES LIMITED CERTIFICATE ISSUED ON 10/01/01

View Document

12/09/0012 September 2000 £ NC 100/10000 07/07/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1V 3AA

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 S386 DIS APP AUDS 18/02/98

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALICE AND BOB LTD


  • 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