Advanced company searchLink opens in new window

TRADERSCITY4U LIMITED

Company number 11373580

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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
26 Jun 2024 AD01 Registered office address changed from 530 Lhs London Road Ashford TW15 3AE England to Caidan House Canal Road Timperley Altrincham WA14 1TD on 26 June 2024
26 Jun 2024 PSC07 Cessation of Istvan Simon as a person with significant control on 26 June 2024
26 Jun 2024 TM01 Termination of appointment of Istvan Simon as a director on 26 June 2024
26 Jun 2024 PSC01 Notification of Khalid Shafique Islambouli Bin Malik as a person with significant control on 26 June 2024
26 Jun 2024 AP01 Appointment of Mr Khalid Shafique Malik as a director on 26 June 2024
25 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
30 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
06 Dec 2021 PSC04 Change of details for Mr Istvan Simon as a person with significant control on 6 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Istvan Simon on 6 December 2021
15 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from Greatorex Business Centre Unit 107, 8-10 Greatorex Street London E1 5NF England to 530 Lhs London Road Ashford TW15 3AE on 3 September 2021
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
08 Jul 2019 AD01 Registered office address changed from Room 3, 2nd Floor 10-12 Whitechapel Road London E1 1EW England to Greatorex Business Centre Unit 107, 8-10 Greatorex Street London E1 5NF on 8 July 2019