MML TRADING & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-05-30

View Document

24/12/2324 December 2023 Micro company accounts made up to 2022-05-30

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

07/06/237 June 2023 Withdraw the company strike off application

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MANISH PATEL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / ANDROULLA STELIOU / 07/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH KUMAR PATEL / 05/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR KYRIACOS STYLIANOU / 05/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL TAEE / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

07/02/187 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDROULLA STELIOU

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TAEE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIACOS STYLIANOU

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

30/05/1730 May 2017 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

05/08/165 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

21/05/1621 May 2016 SECOND FILING FOR FORM AP01

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR MANISH PATEL

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS

View Document

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076441560001

View Document

24/06/1424 June 2014 24/05/14 STATEMENT OF CAPITAL GBP 6

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAILA REEVES

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM BRIDGE HOUSE 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED DANIEL ROBERTS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED KYRIACOS STAVROS STYLIANOU

View Document

11/07/1311 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 2.00

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076441560001

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MAILA REEVES / 15/02/2013

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

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

View Accounts

23/05/1123 May 2011 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