MERCHANT TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Change of details for Mrs Caroline Marie Whiting as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Change of details for Mrs Caroline Marie Whiting as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Change of details for Mrs Caroline Marie Thrower as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Mrs Caroline Marie Thrower as a person with significant control on 2023-04-03

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Termination of appointment of Mitchell Keith Newman as a director on 2021-05-28

View Document

21/06/2121 June 2021 Cessation of Mitchell Keith Newman as a person with significant control on 2021-05-28

View Document

21/06/2121 June 2021 Notification of Caroline Marie Thrower as a person with significant control on 2021-05-28

View Document

21/06/2121 June 2021 Change of details for Mr Jonathan James Whiting as a person with significant control on 2021-05-28

View Document

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WHITING / 18/01/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WHITING / 18/01/2021

View Document

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

View Accounts

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WHITING / 13/09/2019

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MITCHELL KEITH NEWMAN / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WHITING / 19/09/2019

View Document

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 53 MEADOW CRESCENT PURDIS FARM IPSWICH SUFFOLK IP3 8GD

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

13/04/1813 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MITCHELL KEITH NEWMAN

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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