Advanced company searchLink opens in new window

ALL IN TRADING LIMITED

Company number 10622683

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)
06 Dec 2024 RP10 Address of person with significant control Mr Christopher Cain changed to 10622683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP10 Address of person with significant control Saif Ali Ahmed changed to 10622683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP09 Address of officer Saif Ali Ahmed changed to 10622683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 December 2024
06 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10622683 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2024
03 Dec 2024 CS01 Confirmation statement made on 13 October 2024 with updates
09 Sep 2024 TM01 Termination of appointment of Abdul Gaffar as a director on 6 September 2024
09 Sep 2024 PSC01 Notification of Saif Ali Ahmed as a person with significant control on 26 July 2024
09 Sep 2024 AP01 Appointment of Saif Ali Ahmed as a director on 26 July 2024
26 Jul 2024 PSC07 Cessation of Christopher Cain as a person with significant control on 31 March 2024
26 Jul 2024 TM01 Termination of appointment of Christopher Cain as a director on 31 March 2024
21 Mar 2024 AD01 Registered office address changed from Latitude 1 the Interchange Bradford BD1 5AX England to The Downs Business Centre 29 the Downs Altrincham WA14 2QD on 21 March 2024
20 Mar 2024 PSC07 Cessation of Abdul Gaffar as a person with significant control on 7 March 2024
07 Mar 2024 PSC01 Notification of Christopher Cain as a person with significant control on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr Christopher Cain as a director on 7 March 2024
13 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
30 Aug 2023 AD01 Registered office address changed from Latitude 1 the Interchange Bradford BD1 5AE England to Latitude 1 the Interchange Bradford BD1 5AX on 30 August 2023
25 Aug 2023 TM01 Termination of appointment of Hardev Singh Degan as a director on 23 August 2023
25 Aug 2023 AD01 Registered office address changed from 5 London Road Rainham Kent ME8 7RG England to Latitude 1 the Interchange Bradford BD1 5AE on 25 August 2023
27 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 23 March 2023
21 Apr 2023 PSC07 Cessation of Hardev Degan as a person with significant control on 1 March 2023
21 Apr 2023 PSC01 Notification of Abdul Gaffar as a person with significant control on 1 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/04/23
17 Mar 2023 AP01 Appointment of Mr Abdul Gaffar as a director on 1 February 2023
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates