GML GLOBAL TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewCertificate of change of name

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 2030

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/191 October 2019 Registered office address changed from , 1 Station Road, Andoversford, Glos, GL54 4HP, England to Upper Hannington Stow Road Andoversford Cheltenham GL54 5SH on 2019-10-01

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 1 STATION ROAD ANDOVERSFORD GLOS GL54 4HP ENGLAND

View Document

13/03/1913 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAN KAMEL SHEHATA / 16/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR KAMEL SHEHATA

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR RIAN KAMEL SHEHATA

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 13 BRASSINGTON GARDENS WITHINGTON CHELTENHAM OUTSIDE US AND CANADA GL54 4DG

View Document

27/07/1627 July 2016 Registered office address changed from , 13 Brassington Gardens, Withington, Cheltenham, Outside Us and Canada, GL54 4DG to Upper Hannington Stow Road Andoversford Cheltenham GL54 5SH on 2016-07-27

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/04/1518 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/04/1413 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MALAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR KAMEL ABDELTIF ALY SHEHATA

View Document

24/04/1324 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MS HELEN CATHERINE MALAN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY RYAN SHEHATA

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN SHEHATA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR KAMEL SHEHATA

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 1 STATION ROAD ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4HP

View Document

11/05/1211 May 2012 Registered office address changed from , 1 Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4HP on 2012-05-11

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/03/1120 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SHEHATA / 31/01/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN SHEHATA / 31/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMEL ABDELTIF ALY SHEHATA / 31/01/2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE SHEHATA

View Document

21/01/0921 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE SHEHATA

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY APPOINTED RYAN SHEHATA

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AW

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 6 BROOKLYN ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8DS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 COMPANY NAME CHANGED GRAHAM MANUFACTURING LTD CERTIFICATE ISSUED ON 06/01/05

View Document

26/10/0426 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 COMPANY NAME CHANGED INTERNATIONAL ENGINEERING SERVIC ES (IES) LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company