Advanced company searchLink opens in new window

TRADE BISONS LTD

Company number 12466587

Filter by category

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)
04 Sep 2023 AA Micro company accounts made up to 28 February 2023
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Mohammad Sami as a director on 15 June 2021
18 Jun 2021 TM01 Termination of appointment of Muhammad Ammad as a director on 15 June 2021
13 Jun 2021 AA Micro company accounts made up to 28 February 2021
07 Aug 2020 AD01 Registered office address changed from 11 Hurworth Avenue Langley Slough Berkshire SL3 7FE England to 11 Hurworth Avenue Langley Slough Berkshire SL3 7FE on 7 August 2020
06 Aug 2020 AD01 Registered office address changed from PO Box SL3 7FE 11 Hurworth Avenue Langley Slough Berkshire SL3 7FE England to 11 Hurworth Avenue Langley Slough Berkshire SL3 7FE on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Flat 6 - 138 Eswyn Road Tooting London SW17 8TN England to PO Box SL3 7FE 11 Hurworth Avenue Langley Slough Berkshire SL3 7FE on 6 August 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
16 May 2020 AP01 Appointment of Mr Muhammad Ammad as a director on 16 May 2020
16 May 2020 AP01 Appointment of Mr Mohammad Sami as a director on 10 May 2020
13 Mar 2020 CH01 Director's details changed for Mr Syed Mohammad Qamar Ul Hassan on 10 March 2020
13 Mar 2020 PSC04 Change of details for Mr Syed Mohammad Qamar Ul Hassan as a person with significant control on 10 March 2020
04 Mar 2020 AD01 Registered office address changed from 115 Mmr House Mmr & Co, 57 Cheetham Hill Road Manchester M4 4FS England to Flat 6 - 138 Eswyn Road Tooting London SW17 8TN on 4 March 2020
17 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-17
  • GBP 100