S & M TRADERS (DARLINGTON) LTD

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 152-154 Northgate Road Darlington DL1 1QU United Kingdom to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-12-03

View Document

27/11/2427 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Resolutions

View Document

19/08/2419 August 2024 Termination of appointment of Shama Shah as a director on 2024-08-16

View Document

19/08/2419 August 2024 Cessation of Muhammad Yasir Arafat as a person with significant control on 2024-08-16

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Notification of Baseerat Mirza as a person with significant control on 2024-08-16

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 COMPANY NAME CHANGED KASPAS (DARLINGTON) LTD CERTIFICATE ISSUED ON 02/09/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS BASEERAT MIRZA

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS SHAMA SHAH

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MASOOD MIRZA

View Document

12/08/2012 August 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/02/1926 February 2019 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