TRADERS OWN LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2022-11-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Danesh Kumar Varma as a director on 2022-02-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of John Patrick Brennan as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Alan Murray Green as a director on 2022-02-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM PAINTERS HALL 9 LITTLE TRINITY LANE LONDON EC4V 2AD ENGLAND

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON BN1 9SB

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCA NOMINEES LIMITED

View Document

08/12/178 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANESH KUMAR VARMA

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

27/05/1627 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

21/03/1621 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAMION GREEF

View Document

19/10/1519 October 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/1519 October 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/1519 October 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/10/1519 October 2015 REREG PLC TO PRI; RES02 PASS DATE:15/10/2015

View Document

23/09/1523 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 94569.29

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 55533.73

View Document

07/05/157 May 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

26/03/1526 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUTHWAITE

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAMION PAUL GREEF

View Document

13/05/1413 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 55533.73

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD MALKIN / 31/07/2013

View Document

15/10/1315 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MURRAY GREEN / 11/09/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MURRAY GREEN / 11/09/2012

View Document

05/04/125 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ADOPT ARTICLES 17/02/2011

View Document

14/12/1014 December 2010 NC INC ALREADY ADJUSTED 23/11/2010

View Document

19/08/1019 August 2010 APPLICATION COMMENCE BUSINESS

View Document

19/08/1019 August 2010 COMMENCE BUSINESS AND BORROW

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR JOHN GORDON DOUTHWAITE

View Document

25/02/1025 February 2010 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