GORDIAN TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2426 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Appointment of Mr Trevor Royston Modell as a director on 2024-02-20

View Document

03/01/243 January 2024 Termination of appointment of Devon Michael Modell as a director on 2023-11-27

View Document

03/01/243 January 2024 Cessation of Devon Michael Modell as a person with significant control on 2023-11-27

View Document

03/01/243 January 2024 Appointment of Gordian Trading Machines Limited as a director on 2023-11-27

View Document

03/01/243 January 2024 Notification of Gordian Trading Machines Limited as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Notification of Devon Modell as a person with significant control on 2021-06-01

View Document

25/06/2125 June 2021 Termination of appointment of Trevor Royston Modell as a director on 2021-06-15

View Document

25/06/2125 June 2021 Change of details for Mr Trevor Royston Modell as a person with significant control on 2021-06-15

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WINDER

View Document

02/07/202 July 2020 CESSATION OF JAMES ALEXANDER WINDER AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MODELL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080617880003

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080617880003

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / DR JAMES ALEXANDER WINDER / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WINDER / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WINDER / 04/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT F DORSET ROAD SHEERNESS KENT ME12 1LT

View Document

14/12/1614 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080617880002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080617880002

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM UNIT 10 REGIS INDUSTRIAL ESTATE DORSET ROAD SHEERNESS KENT ME12 1LY ENGLAND

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR TREVOR ROYSTON MODELL

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM UNIT 1.30 MEDWAY ENTERPRISE CENTRE ENTERPRISE CLOSE ROCHESTER KENT ME2 4SY ENGLAND

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WINDER / 21/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR DEVON MODELL

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 PREVSHO FROM 31/05/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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