Advanced company searchLink opens in new window

SPL TRADING LTD

Company number 07670890

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)
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 AP01 Appointment of Mr Satir Miah as a director on 1 September 2014
02 Jan 2015 TM01 Termination of appointment of Dolly Bari as a director on 1 September 2014
02 Jan 2015 AD01 Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 2 January 2015
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 AP01 Appointment of Mrs Dolly Bari as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Satir Miah as a director on 25 July 2014
29 Jul 2014 AD01 Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 29 July 2014
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
10 Jun 2014 TM01 Termination of appointment of Suraj Miah as a director
10 Jun 2014 TM01 Termination of appointment of Dolly Bari as a director
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jul 2013 MR01 Registration of charge 076708900001
05 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
20 Jun 2013 AP01 Appointment of Mr Satir Miah as a director
11 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Feb 2013 AD01 Registered office address changed from 191 Upton Lane London E7 9PJ on 18 February 2013
08 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 August 2012
08 Jan 2013 AP01 Appointment of Mr Suraj Miah as a director
08 Jan 2013 TM01 Termination of appointment of Nurun Miah as a director
02 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from 65 East Road London E15 3QS United Kingdom on 24 February 2012