- Company Overview for SPL TRADING LTD (07670890)
- Filing history for SPL TRADING LTD (07670890)
- People for SPL TRADING LTD (07670890)
- Charges for SPL TRADING LTD (07670890)
- More for SPL TRADING LTD (07670890)
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
|
|
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
|
|
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
|
|
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
|
|
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 |