MD 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 |
|---|---|
| 10/09/2510 September 2025 | Accounts for a small company made up to 2024-12-31 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/10/2410 October 2024 | Registration of charge 065918990004, created on 2024-10-08 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 26/01/2426 January 2024 | Termination of appointment of Mazen Abou-Darwich as a director on 2024-01-24 |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Memorandum and Articles of Association |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Registration of charge 065918990003, created on 2023-12-14 |
| 16/10/2316 October 2023 | |
| 16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 16/10/2316 October 2023 | |
| 16/10/2316 October 2023 | |
| 22/06/2322 June 2023 | Satisfaction of charge 065918990001 in full |
| 20/05/2320 May 2023 | Satisfaction of charge 065918990002 in full |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 07/02/237 February 2023 | Cessation of Mazen Abou-Darwich as a person with significant control on 2022-12-01 |
| 07/02/237 February 2023 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2022-12-01 |
| 07/02/237 February 2023 | Appointment of Mr Kenneth John Burns as a director on 2022-12-01 |
| 07/02/237 February 2023 | Appointment of Mr Thomas Robin Lavery as a director on 2022-12-01 |
| 07/02/237 February 2023 | Registered office address changed from Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England to 85 Great Portland Street London London W1W 7LT on 2023-02-07 |
| 07/02/237 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 10/02/2110 February 2021 | REGISTERED OFFICE CHANGED ON 10/02/2021 FROM UNIT- 5 , BLOCK 3 396 -418 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AG ENGLAND |
| 15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MAZEN ABOU-DARWICH / 15/12/2020 |
| 15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM C/O BSS ASSOCIATES LTD, EALING HOUSE 33 HANGER LANE LONDON W5 3HJ ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 18/03/1918 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065918990001 |
| 15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065918990002 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM CROWN HOUSE, SUITE 419-420, 4TH FLOOR NORTH CIRCULAR ROAD LONDON NW10 7PN ENGLAND |
| 28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 189 PICCADILLY LONDON W1J 9ES |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/06/1623 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/06/1526 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 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 |
| 13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 22/07/1322 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O-BSS ASSOCIATES LTD 116 SUSSEX GARDENS LONDON W2 1UA UNITED KINGDOM |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY DAEOUD HAEDAR |
| 01/05/121 May 2012 | Annual return made up to 14 May 2011 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/06/1122 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/08/1016 August 2010 | DIRECTOR APPOINTED MR MAZEN ABOU-DARWICH |
| 16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MAZEN ABOU-DARWICH |
| 16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ABOU-DARWICH |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD ABOU-DARWICH / 12/05/2010 |
| 14/05/1014 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 14/05/1014 May 2010 | DIRECTOR APPOINTED MR MAZEN ABOU-DARWICH |
| 14/02/1014 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | APPOINTMENT TERMINATED DIRECTOR MAZEN DARWICH |
| 13/11/0813 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ANOU-DARWICH / 01/08/2008 |
| 06/08/086 August 2008 | DIRECTOR APPOINTED MOHAMAD ANOU-DARWICH |
| 12/06/0812 June 2008 | SECRETARY APPOINTED MR DAEOUD ABU HAEDAR |
| 13/05/0813 May 2008 | 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