TRADERS EXPRESS LTD

Company Documents

DateDescription
13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

12/08/2312 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Appointment of Mr Kahide Bleziri as a secretary on 2023-04-18

View Document

02/03/232 March 2023 Registered office address changed from 11 11 Oldfield Grove Surrey Quay SE16 2NA United Kingdom to 11 Oldfield Grove London SE16 2NA on 2023-03-02

View Document

02/03/232 March 2023 Registered office address changed from Silwood Estate 11 Oldfield Grove Southwark SE16 2NA to 11 11 Oldfield Grove Surrey Quay SE16 2NA on 2023-03-02

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/10/2128 October 2021 Secretary's details changed for Mr Lucien Gahie on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM UNIT B23 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LAMBETH LONDON SW2 1BZ

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR LUCIEN GAHIE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY SERY BOBO

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAHIDE BLEZIRI / 19/06/2015

View Document

26/03/1526 March 2015 Annual return made up to 18 July 2014 with full list of shareholders

View Document

15/01/1515 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY NOHON BLEZIRI

View Document

30/10/1430 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 SECRETARY APPOINTED SERY HONORE BOBO

View Document

29/04/1429 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, UNIT B23 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD, LONDON, LAMBETH, SW2 1BZ

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 11 OLDFIELD GROVE, SOUTHWARK, LONDON, SE16 2NA

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 COMPANY NAME CHANGED BK SHIPPING AGENTS LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

06/09/126 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/123 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, 504 ARCHERS RIDGEWAY ROAD, BRIXTON, SW9 7EX

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM, UNIT 41 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE, CAMBERWELL, LONDON, SE5 7HN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAHIDE BLEZIRI / 13/10/2008

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NOHON BLEZIRI / 13/10/2008

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 11 SILWOOD ESTATE, OLDFIELD GROVE, LONDON, SE16 2NA

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM, UNIT G11 SHAKESPEARE BUSINESS, CENTRE, 245A COLDHARBOUR LANE, LONDON, SW9 8RR

View Document

18/06/0718 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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