TRADER 4U LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Amended micro company accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Amended micro company accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Andrzej Krzysztof Dryja as a person with significant control on 2022-01-28

View Document

01/02/221 February 2022 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to Unit 1, Gateside Industrial Estate Lesmahagow Lanark ML11 0JR on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Andrzej Krzysztof Dryja on 2022-01-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

24/07/2024 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 45 NEWTONHEAD RIGSIDE ML11 9NB SCOTLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT SCOTLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information