- Company Overview for ATAMAN TRADING LIMITED (03746572)
- Filing history for ATAMAN TRADING LIMITED (03746572)
- People for ATAMAN TRADING LIMITED (03746572)
- Charges for ATAMAN TRADING LIMITED (03746572)
- More for ATAMAN TRADING LIMITED (03746572)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
07 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
09 Apr 2019 | PSC04 | Change of details for Mrs Rubina Singh as a person with significant control on 24 August 2018 | |
09 Apr 2019 | CH03 | Secretary's details changed for Mrs Rubina Singh on 24 August 2018 | |
09 Apr 2019 | PSC04 | Change of details for Mr Jobanbir Singh as a person with significant control on 24 August 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Jobanbir Singh on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 6 Courtenay Road East Lane Wembley HA9 7nd England to Office G02 20 Osram Road East Lane Business Park Wembley HA9 7NG on 24 August 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from 6 Courtenay Road East Lane Business Park East Lane Wembley Middlesex HA7 9nd England to 6 Courtenay Road East Lane Wembley HA9 7nd on 6 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from Unit 15 Sovereign Park Coronation Road London NW10 7QP to 6 Courtenay Road East Lane Business Park East Lane Wembley Middlesex HA7 9nd on 28 February 2017 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Harjinder Singh Kular as a director on 20 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|