AAL TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Director's details changed for Mr Rafik Raouf Chaabouni on 2023-10-03

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester Manchester M40 8BB United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2022-12-13

View Document

26/12/2126 December 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

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

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 118 118 CADBURY ROAD SUNBURY-ON-THAMES SURREY TW16 7LR ENGLAND

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM SUITE 12 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK RAOUF CHAABOUNI / 23/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK LONDON SW11 3BY UNITED KINGDOM

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK RAOUF CHAABOUNI / 03/05/2017

View Document

29/04/1729 April 2017 REGISTERED OFFICE CHANGED ON 29/04/2017 FROM 19 LEYDEN STREET LONDON E1 7LE

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAFIK RAOUF CHAABOUNI / 03/09/2014

View Document

10/09/1410 September 2014 ADOPT ARTICLES 03/09/2014

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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