M & K TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-07 with updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-05-31 |
13/12/2413 December 2024 | Change of share class name or designation |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-07 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-05-31 |
03/10/223 October 2022 | Cessation of Karen Irving as a person with significant control on 2022-05-23 |
03/10/223 October 2022 | Notification of Vermuyden Group Limited as a person with significant control on 2022-05-23 |
03/10/223 October 2022 | Cessation of Michael Irving as a person with significant control on 2022-05-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IRVING / 02/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IRVING / 09/01/2013 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
12/03/1212 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM |
10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O FIELD & CO LLP GROUND FLOOR 1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA UNITED KINGDOM |
18/05/1018 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN IRVING / 10/05/2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 28 EARITH BUSINESS PARK MEADOW DROVE EARITH CAMBRIDGESHIRE PE28 3QF |
08/04/108 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IRVING / 01/02/2010 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN IRVING / 01/02/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | REGISTERED OFFICE CHANGED ON 17/02/07 FROM: UNIT 26 EARITH BUSINESS PARK MEADOW DROVE EARITH CAMBRIDGESHIRE PE28 3QF |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/02/044 February 2004 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: STONE FARM BOROUGH LANE GREAT FINBOROUGH SUFFOLK IP14 3AS |
13/05/0313 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
15/07/0015 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
06/06/006 June 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
16/05/0016 May 2000 | SECRETARY RESIGNED |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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