MACH TRADER LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-10-12 with no updates

View Document (might not be available)

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document (might not be available)

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document (might not be available)

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document (might not be available)

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

02/07/202 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/2025 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document (might not be available)

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR IMRAN ASHRAF / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ASHRAF / 01/05/2020

View Document (might not be available)

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document (might not be available)

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document (might not be available)

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 10 GRANDALE STREET RUSHOLME MANCHESTER M14 5WG

View Document (might not be available)

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document (might not be available)

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN ASHRAF

View Document (might not be available)

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document (might not be available)

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document (might not be available)

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document (might not be available)

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document (might not be available)

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document (might not be available)

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document (might not be available)

21/10/1521 October 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document (might not be available)

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document (might not be available)

17/06/1417 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document (might not be available)

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document (might not be available)

18/06/1318 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document (might not be available)

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document (might not be available)

15/10/1215 October 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document (might not be available)

11/09/1211 September 2012 FIRST GAZETTE

View Document (might not be available)

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY SONIA JAVAID

View Document (might not be available)

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 109 SILVERDALE ROAD GATLEY CHEADLE CHESHIRE SK8 4RF UNITED KINGDOM

View Document (might not be available)

11/05/1111 May 2011 SECRETARY APPOINTED MRS SONIA JAVAID

View Document (might not be available)

11/05/1111 May 2011 DIRECTOR APPOINTED MR IMRAN ASHRAF

View Document (might not be available)

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document (might not be available)


More Company Information