YDB TRADES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

06/11/236 November 2023 Appointment of Mr Lee James Porter as a director on 2023-11-06

View Document

06/11/236 November 2023 Notification of Lee James Porter as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-07-12 with updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/09/2310 September 2023 Termination of appointment of Noel Devers as a director on 2023-09-10

View Document

10/09/2310 September 2023 Cessation of Noel Devers as a person with significant control on 2023-09-10

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Director's details changed for Mr Noel Dever on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Noel Dever as a director on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Noel Dever as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Noel Dever as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Cessation of Waqaas Ramzan as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Waqaas Ramzan as a director on 2023-05-17

View Document

15/05/2315 May 2023 Registered office address changed from 47 Cumberland Road Bradford BD7 2JP to 79 Carden Avenue Leeds LS15 0EJ on 2023-05-15

View Document

05/05/235 May 2023 Registered office address changed from PO Box 4385 12885020 - Companies House Default Address Cardiff CF14 8LH to 47 Cumberland Road Bradford BD7 2JP on 2023-05-05

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

26/01/2326 January 2023 Registered office address changed to PO Box 4385, 12885020 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-26

View Document

16/01/2316 January 2023 Notification of Waqaas Ramzan as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Termination of appointment of Ikram Ullah Hussain as a director on 2023-01-10

View Document

16/01/2316 January 2023 Cessation of Ikram Ullah Hussain as a person with significant control on 2023-01-10

View Document

16/01/2316 January 2023 Appointment of Mr Waqaas Ramzan as a director on 2023-01-10

View Document

26/12/2126 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with updates

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