Woodford Green
Essex
IG8 9RG
Secretary Name | Vernon George Cooper |
---|---|
Status | Current |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Nesta Road Woodford Green Essex IG8 9RG |
Director Name | Mr Saber Falah Elahi Hussain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Exchange London EC3V 3DG |
Website | tradedrisk.com |
---|
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Paula Haynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491 |
Cash | £12,576 |
Current Liabilities | £12,085 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
9 March 2023 | Micro company accounts made up to 30 November 2022 (9 pages) |
---|---|
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 November 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 438 Ley Street Ilford Essex IG2 7BS on 12 June 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
18 October 2018 | Cancellation of shares. Statement of capital on 3 October 2018
|
12 February 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
31 January 2018 | Termination of appointment of Saber Falah Elahi Hussain as a director on 31 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 1 Royal Exchange London EC3V 3DG on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 1 Royal Exchange London EC3V 3DG on 15 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Saber Falah Elahi Hussain as a director on 6 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Saber Falah Elahi Hussain as a director on 6 October 2016 (2 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
27 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
27 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
27 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|
13 June 2013 | Incorporation
|