MAK TRADING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Cessation of Muhammad Aqib Khan as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Muhammad Aqib Khan as a director on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Arshia Faheem as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Registered office address changed from 47 North Street Doncaster DN4 5FJ England to 16 Stanhope Road Doncaster DN1 2TZ on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Registered office address changed from 29 Marlborough Road Doncaster Yorkshire DN2 5DF England to 47 North Street Doncaster DN4 5FJ on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

16/01/2216 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 COMPANY NAME CHANGED EAZY DEALS ONLINE LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM KELHAM STREET KELHAM STREET DONCASTER DN1 3RE ENGLAND

View Document

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD HASHMI

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AQIB KHAN

View Document

25/06/1925 June 2019 CESSATION OF MUHAMMAD AAMER HASHMI AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HASHMI

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 180 LONDON ROAD ROMFORD ESSEX RM7 9EU ENGLAND

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM EASY DEALS ONLINE LTD KELHAM STREET DONCASTER DN1 3RE ENGLAND

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD AAMER HASHMI / 10/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD AQIB HASHMI / 24/11/2016

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MISS ARSHIA FAHEEM

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR MUHAMMAD AQIB HASHMI

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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