PYTHON TRADING LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/205 June 2020 APPLICATION FOR STRIKING-OFF

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O QUANTUM ACCOUNTING & TAX SERVICES LTD. 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KUMAR BAKSHI

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP BAKSHI

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/12/1711 December 2017 COMPANY RESTORED ON 11/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

11/12/1711 December 2017 02/03/16 NO CHANGES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/12/1622 December 2016 BONA VACANTIA DISCLAIMER

View Document

16/08/1616 August 2016 STRUCK OFF AND DISSOLVED

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 121 A HIGH STREET HOUNSLOW MIDDLESEX TW3 1QL UNITED KINGDOM

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O QUANTUM ACCOUNTING & TAX SERVICES LIMITED 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM C/O QUANTUM ACCOUNTING & TAX SERVICES LTD 121A HIGH STREET, HOUNSLOW, MIDDLESEX TW3 1QL UNITED KINGDOM

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM SUITE F3, ARGYLE HOUSE 3 DEE ROAD RICHMOND SURREY TW9 2JN

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARDEEP BAKSHI / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR BAKSHI / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT UNITED KINGDOM

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PARDEEP BAKSHI

View Document

02/12/082 December 2008 DIRECTOR APPOINTED RAVI KUMAR BAKSHI

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM THE BRIDGE BUSINESS CENTRE UNIT 9 BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AY

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY UDAY TIWARI

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR BAL KUNDRA

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 17 SOHO ROAD HAUDSWORTH BIRMINGHAM B21 9SN

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: SINCLAIR & CO LONDON 17 SOHO ROAD BIRMINGHAM B21 9SN

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information