Advanced company searchLink opens in new window

TRADSTIR LIMITED

Company number 02436653

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)
11 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 31 July 2023
11 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 31 July 2024
11 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 31 July 2024
19 Aug 2024 AD02 Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to 2 Vine Street Gold Care Homes, 1st Floor Uxbridge UB8 1QE
16 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 11/09/24
16 Aug 2024 PSC03 Notification of Estate of Ravinder Singh Gidar as a person with significant control on 23 December 2023
16 Aug 2024 PSC07 Cessation of Ravinder Singh Gidar as a person with significant control on 23 December 2023
31 Jan 2024 TM01 Termination of appointment of Ravinder Singh Gidar as a director on 18 January 2024
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 MR01 Registration of charge 024366530007, created on 20 November 2023
27 Nov 2023 MR01 Registration of charge 024366530008, created on 20 November 2023
24 Nov 2023 MR01 Registration of charge 024366530006, created on 20 November 2023
10 Nov 2023 AP03 Appointment of Mrs Dipinder Kaur Sehgal as a secretary on 1 November 2023
06 Oct 2023 PSC04 Change of details for Mr Ravinder Singh Gidar as a person with significant control on 7 July 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 11/09/24
01 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 11/09/24
07 Jul 2022 PSC01 Notification of Sukhvinder Gidar as a person with significant control on 16 December 2021
07 Jul 2022 PSC07 Cessation of Avninder Gidar as a person with significant control on 16 December 2021
07 Jul 2022 AP01 Appointment of Mrs Dipinder Kaur Sehgal as a director on 1 July 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2022 AP01 Appointment of Mr Sukhvinder Singh Gidar as a director on 16 December 2021
27 Jan 2022 TM01 Termination of appointment of Avninder Gidar as a director on 16 December 2021
13 Dec 2021 MR04 Satisfaction of charge 024366530004 in full
13 Dec 2021 MR04 Satisfaction of charge 024366530005 in full