MD TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Accounts for a small company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Registration of charge 065918990004, created on 2024-10-08

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

26/01/2426 January 2024 Termination of appointment of Mazen Abou-Darwich as a director on 2024-01-24

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 065918990003, created on 2023-12-14

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

22/06/2322 June 2023 Satisfaction of charge 065918990001 in full

View Document

20/05/2320 May 2023 Satisfaction of charge 065918990002 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

07/02/237 February 2023 Cessation of Mazen Abou-Darwich as a person with significant control on 2022-12-01

View Document

07/02/237 February 2023 Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2022-12-01

View Document

07/02/237 February 2023 Appointment of Mr Kenneth John Burns as a director on 2022-12-01

View Document

07/02/237 February 2023 Appointment of Mr Thomas Robin Lavery as a director on 2022-12-01

View Document

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

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR MAZEN ABOU-DARWICH / 15/12/2020

View Document

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

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

18/03/1918 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065918990001

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065918990002

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 189 PICCADILLY LONDON W1J 9ES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

23/05/1223 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY DAEOUD HAEDAR

View Document

01/05/121 May 2012 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR MAZEN ABOU-DARWICH

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAZEN ABOU-DARWICH

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ABOU-DARWICH

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD ABOU-DARWICH / 12/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR MAZEN ABOU-DARWICH

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MAZEN DARWICH

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ANOU-DARWICH / 01/08/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MOHAMAD ANOU-DARWICH

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR DAEOUD ABU HAEDAR

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information