MICROTRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

16/09/2516 September 2025 NewNotification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

19/02/2419 February 2024 Change of details for M T L Technology as a person with significant control on 2022-10-01

View Document

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

13/04/2313 April 2023 Registration of charge 015887920003, created on 2023-04-12

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

26/11/2126 November 2021 Registered office address changed from System House 158 Church Road Yardley Birmingham B25 8UT to The Technology Hub Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2021-11-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEE GORDON MARLOWE / 13/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEE GORDON MARLOWE / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PENLINGTON / 13/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JENKINS / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PENLINGTON / 01/10/2009

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

23/10/8923 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 641 BROMFORD LANE WARD END BIRMINGHAM B8 2EP

View Document

29/10/8729 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

01/10/811 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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