TRADING CONSULTING LTD

Company Documents

DateDescription
21/12/2421 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/248 November 2024 Registered office address changed from 68 Willersey Road Birmingham B13 0AY England to 26 Hamlet Road Birmingham B28 9BG on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

27/01/2227 January 2022 Change of details for Mrs Benazir Fathima Asan Ibrahim as a person with significant control on 2022-01-27

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 76 PETERSFIELD ROAD BIRMINGHAM B28 0AT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 2 MARDLING AVENUE NOTTINGHAM NG5 5UG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 SAIL ADDRESS CREATED

View Document

21/02/1721 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 39 GIRTON ROAD NOTTINGHAM NG5 1FY UNITED KINGDOM

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MEERA HUSSAIN ABDUL RAHIM / 23/01/2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FLAT 29 HAZEL HOUSE GREETWELL ROAD LINCOLN LN2 4AZ UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 18 DUNBAR DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 6TP UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 4 CHAPEL MEWS, STAINCROSS BARNSLEY S75 6PH ENGLAND

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEERA ABDUL RAHIM / 15/07/2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

27/08/1027 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR MEERA ABDUL RAHIM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

23/01/0923 January 2009 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