MORTIER EN STAMPER TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR RAZA ALI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD

View Document

09/05/129 May 2012 ADOPT ARTICLES 03/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR SAJID KHAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR RAZA ALI

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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