- Company Overview for TRADERMAN HOLDINGS LIMITED (02867562)
- Filing history for TRADERMAN HOLDINGS LIMITED (02867562)
- People for TRADERMAN HOLDINGS LIMITED (02867562)
- More for TRADERMAN HOLDINGS LIMITED (02867562)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
18 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Smith Cooper Llp 2nd Floor 158 Edmund Street Birmingham | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD02 | Register inspection address has been changed from C/O Smith Cooper Llp Livery Place 35 Livery Street Colmore Business District Birmingham B3 2PB England to C/O Smith Cooper Llp 2nd Floor 158 Edmund Street Birmingham | |
03 Nov 2015 | CH01 | Director's details changed for Mr Shaun Coughlin on 3 November 2015 | |
03 Nov 2015 | CH03 | Secretary's details changed for Mrs Jean Anne Coughlin on 3 November 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 1 Pebble Close Tamworth Business Park Amington Tamworth B77 4rd to 1 Pebble Close Business Village, Amington Tamworth B77 4rd on 3 November 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |