ADAM TRADERS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

21/03/2421 March 2024 Cessation of Zakir Hussain as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Notification of Amjid Sharif Begum as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Zakir Hussain as a director on 2024-03-15

View Document

21/03/2421 March 2024 Appointment of Mr Amjid Sharif Begum as a director on 2024-03-15

View Document

21/03/2421 March 2024 Registered office address changed from 39 Birkdale Street Manchester M8 9NN England to 184a Church Lane Manchester M9 4LJ on 2024-03-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Registered office address changed from 184a Church Lane Manchester M9 4LJ England to 39 Birkdale Street Manchester M8 9NN on 2024-02-27

View Document

22/02/2422 February 2024 Appointment of Mr Zakir Hussain as a director on 2024-02-20

View Document

22/02/2422 February 2024 Notification of Zakir Hussain as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Cessation of Amjid Sharif Begum as a person with significant control on 2024-02-20

View Document

22/02/2422 February 2024 Termination of appointment of Amjid Sharif Begum as a director on 2024-02-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Change of details for Mr Amjid Sharif Begum as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 134a Church Lane Manchester M9 4LJ England to 184a Church Lane Manchester M9 4LJ on 2023-08-14

View Document

12/04/2312 April 2023 Change of details for Mr Amjid Sharif Begum as a person with significant control on 2023-03-20

View Document

09/04/239 April 2023 Director's details changed for Mr Amjid Sharif Begum on 2023-03-20

View Document

05/04/235 April 2023 Registered office address changed from 69 Greenhill Road Manchester M8 9LD England to 134a Church Lane Manchester M9 4LJ on 2023-04-05

View Document

21/03/2321 March 2023 Termination of appointment of Zia Ul Haq as a director on 2023-03-20

View Document

21/03/2321 March 2023 Cessation of Zia Ul Haq as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Appointment of Mr Amjid Sharif Begum as a director on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Mr Amjad Sharif Begum as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Notification of Amjad Sharif Begum as a person with significant control on 2023-03-20

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 69 GREEN HILL ROAD CHEETHAM HILL MANCHESTER M8 9LD UNITED KINGDOM

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ZIA UL HAQ / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA UL HAQ / 06/08/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1825 January 2018 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