THE SUCCESSFUL TRADER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

28/05/2428 May 2024 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to 54 Hagley Road Birmingham B16 8PE on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

01/10/231 October 2023 Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 54 Hagley Road Birmingham B16 8PE on 2023-10-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 24/05/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY DOWNING / 01/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 01/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOWNING / 01/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 01/01/2019

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WYNDHAM HOPE ZUTSHI / 14/02/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MS JULIE BARKER

View Document

22/05/1322 May 2013 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