TRADER CAPITAL PRIVEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Richard Fadlun as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Ilana Warshawsky as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Daniel Fadlun as a director on 2025-08-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

10/10/2410 October 2024 Annual accounts for year ending 10 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-10

View Document

10/06/2410 June 2024 Change of details for a person with significant control

View Document

07/06/247 June 2024 Director's details changed for Mr Richard Fadlun on 2024-06-07

View Document

08/02/248 February 2024 Appointment of Ms Ilana Warshawsky as a secretary on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Daniel Fadlun as a secretary on 2024-02-08

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

10/10/2310 October 2023 Annual accounts for year ending 10 Oct 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-10-10

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

10/10/2210 October 2022 Annual accounts for year ending 10 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

01/11/211 November 2021 Secretary's details changed for Mr Daniel Fadlun on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Daniel Fadlun on 2021-11-01

View Document

10/10/2110 October 2021 Annual accounts for year ending 10 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-10

View Document

10/10/2010 October 2020 Annual accounts for year ending 10 Oct 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 Annual accounts for year ending 10 Oct 2019

View Accounts

30/07/1930 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2018

View Document

10/07/1910 July 2019 10/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CESSATION OF RICHARD FADLUN AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEYER DIDI

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1810 October 2018 Annual accounts for year ending 10 Oct 2018

View Accounts

20/06/1820 June 2018 10/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF ANN GRUENBERG AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANN GRUENBERG

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD UNITED KINGDOM

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD FADLUN / 28/11/2017

View Document

10/10/1710 October 2017 Annual accounts for year ending 10 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 10 October 2016

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FADLUN / 11/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN GRUENBERG / 10/04/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FADLUN / 01/12/2014

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 10 October 2015

View Document

10/10/1510 October 2015 Annual accounts for year ending 10 Oct 2015

View Accounts

25/09/1525 September 2015 CURREXT FROM 30/04/2015 TO 10/10/2015

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB RICHARD FADLUN / 11/06/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB RICHARD FADLUN / 24/04/2014

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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