A.T TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-02-25 with no updates |
| 22/07/2522 July 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | Compulsory strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-02-28 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 31/03/2231 March 2022 | Registered office address changed from A.T Trading Ltd Oak Lodge Buildings Furnace Hill Halesowen West Midlands B63 3LZ United Kingdom to 2a Plant Street Stourbridge DY8 5SY on 2022-03-31 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 52 SWINFORD ROAD BIRMINGHAM B29 5SJ ENGLAND |
| 15/02/2115 February 2021 | Registered office address changed from , 52 Swinford Road, Birmingham, B29 5SJ, England to 2a Plant Street Stourbridge DY8 5SY on 2021-02-15 |
| 13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 14/05/1914 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 33 NIGEL AVENUE BIRMINGHAM B31 1LL |
| 27/11/1827 November 2018 | Registered office address changed from , 33 Nigel Avenue, Birmingham, B31 1LL to 2a Plant Street Stourbridge DY8 5SY on 2018-11-27 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 12/07/1612 July 2016 | DISS40 (DISS40(SOAD)) |
| 11/07/1611 July 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 21/06/1621 June 2016 | FIRST GAZETTE |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
| 26/01/1626 January 2016 | FIRST GAZETTE |
| 13/04/1513 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ARRINDELL |
| 25/02/1425 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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