MLR TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

03/10/243 October 2024 Registered office address changed from 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU England to The Design Studio Woodmead Road Axminster Devon EX13 5PQ on 2024-10-03

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from The Design Studio Woodmead Road Axminster Devon EX13 5PQ England to 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

05/12/205 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS RICHMOND / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHMOND / 01/04/2020

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WELCH

View Document

21/07/1921 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS RICHMOND / 21/07/2019

View Document

21/07/1921 July 2019 CESSATION OF SAMUEL HARRY WELCH AS A PSC

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 5&6 MILTONS YARD AXMINSTER EX13 5FE ENGLAND

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR LOUIS RICHMOND / 29/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HARRY WELCH

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR SAMUEL HARRY WELCH

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WELCH

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR SAMUEL HARRY WELCH

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM COXS COTTAGE FARWAY COLYTON EX24 6DF UNITED KINGDOM

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED PERFECT PETZ LTD CERTIFICATE ISSUED ON 14/12/18

View Document

06/12/186 December 2018 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