TRADING EQUITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Taher Suterwalla on 2024-03-20

View Document

22/03/2422 March 2024 Change of details for Mr Taher Suterwalla as a person with significant control on 2024-03-20

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Appointment of Mr Adrian John Loader as a secretary on 2023-09-25

View Document

20/11/2320 November 2023 Termination of appointment of Riyaz Suterwalla as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Michael John Woolley as a director on 2023-09-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/12/2025 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHER SUTERWALLA / 04/07/2016

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/05/1411 May 2014 SAIL ADDRESS CHANGED FROM: C/O MEHTA & TENGRA 24 BEDFORD ROW LONDON WC1R 4TQ UNITED KINGDOM

View Document

11/05/1411 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

14/06/1214 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALLA / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RIYAZ SUTERWALLA / 01/10/2009

View Document

09/03/109 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALLA / 01/10/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / RIYAZ SUTERWALLA / 01/10/2007

View Document

31/07/0831 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: SUITE 119 WELLINGTON BUSINESS CENTRE 28-32 WELLINGTON ROAD LONDON NW8 9SP

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: FLAT 99 20 ABBEY ROAD LONDON NW8 9BW

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: SUITE 56/57 WESTEC HOUSE WESTGATE LONDON W5 1YY

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 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