M.L.PROFESSIONALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

01/12/241 December 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Suhail Yousaf Chughtai on 2024-06-13

View Document

12/06/2412 June 2024 Withdrawal of the directors' residential address register information from the public register

View Document

12/06/2412 June 2024 Elect to keep the directors' residential address register information on the public register

View Document

10/06/2410 June 2024 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Suite 1-147 39 Ludgate Hill London EC4M 7JN on 2024-06-10

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

03/01/233 January 2023 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

02/10/222 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2230 September 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

28/10/2128 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066996080002

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUMA SUHAIL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY HASAN SUHAIL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 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

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066996080001

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MISS HUMA SUHAIL

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

05/10/145 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUMA SUHAIL

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

15/10/1215 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/10/1115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUHAIL CHUGHTAI / 15/09/2010

View Document

07/11/107 November 2010 REGISTERED OFFICE CHANGED ON 07/11/2010 FROM 19 MAHONIA DRIVE BASILDON ESSEX SS16 6SD

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMA SUHAIL / 16/09/2010

View Document

07/11/107 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HASAN SUHAIL / 16/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 DISS40 (DISS40(SOAD))

View Document

22/03/1022 March 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR IMRAN ASGHAR

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ZIBAISH SUHAIL

View Document

16/09/0816 September 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


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