Advanced company searchLink opens in new window

ATAMAN TRADING LIMITED

Company number 03746572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100