Advanced company searchLink opens in new window

VIETRADER LTD

Company number 11183279

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)
17 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
26 Nov 2024 AA Micro company accounts made up to 29 February 2024
27 May 2024 AP01 Appointment of Mr Asad Ullah Khan as a director on 17 May 2024
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Unit 5 the Hub Nobel Way Witton Birmingham B6 7EU England to 1217 Stratford Road Hall Green Birmingham B28 9AD on 9 March 2021
07 Sep 2020 AA Micro company accounts made up to 28 February 2020
29 Jun 2020 CS01 Confirmation statement made on 1 February 2020 with updates
29 Jun 2020 PSC01 Notification of Irfan Ahmed as a person with significant control on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Vimal Chandra as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Vimal Chandra as a person with significant control on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Irfan Ahmed as a director on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 30 Adelaide Avenue West Bromwich B70 0SL United Kingdom to Unit 5 the Hub Nobel Way Witton Birmingham B6 7EU on 29 June 2020
20 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
03 Apr 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
28 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-02
  • GBP 1