Advanced company searchLink opens in new window

SN GLOBAL TRADERS LTD

Company number 10696120

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)
03 Oct 2019 PSC01 Notification of Sajid Ali as a person with significant control on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Sajid Ali as a director on 3 October 2019
03 Oct 2019 AP03 Appointment of Mr Sajid Ali as a secretary on 3 October 2019
03 Oct 2019 PSC07 Cessation of Irfan Saeed as a person with significant control on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Irfan Saeed as a director on 3 October 2019
03 Oct 2019 TM02 Termination of appointment of Irfan Saeed as a secretary on 3 October 2019
25 Sep 2019 AD01 Registered office address changed from Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH United Kingdom to 17 King Edwards Road College House, 2nd Floor, Ruislip HA4 7AE on 25 September 2019
23 Aug 2019 PSC01 Notification of Irfan Saeed as a person with significant control on 10 August 2019
23 Aug 2019 AP03 Appointment of Mr Irfan Saeed as a secretary on 10 August 2019
23 Aug 2019 AP01 Appointment of Mr Irfan Saeed as a director on 10 August 2019
23 Aug 2019 PSC07 Cessation of Sajid Ali as a person with significant control on 10 August 2019
23 Aug 2019 TM01 Termination of appointment of Sajid Ali as a director on 10 August 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 March 2018
07 Jan 2019 AD01 Registered office address changed from 414 Loughborough House 2 Honour Gardens Dagenham RM8 2GJ United Kingdom to Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH on 7 January 2019
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-29
  • GBP 100