AUDIENCE TRADING PLATFORM LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-10-21

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-21

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-10-21

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

09/11/219 November 2021 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-11-09

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 14/03/17 STATEMENT OF CAPITAL GBP 71

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAVAN SORNARAJAH / 15/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BARTON / 15/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1418 December 2014 SUB-DIVISION 14/03/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANAND VERMA

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JUSTIN BARTON

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND VERMA / 12/03/2012

View Document

07/02/127 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 2

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR ANAND VERMA

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR LAVAN SORNARAJAH

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