R. MAHONEY TRADING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/08/2416 August 2024 Current accounting period shortened from 2024-11-30 to 2024-08-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital on 2024-04-17

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of capital on 2024-02-09

View Document

09/02/249 February 2024

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-07-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

03/08/233 August 2023 Termination of appointment of Claire Sabrina Taylor as a director on 2023-08-02

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

11/05/2211 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

08/07/218 July 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-08

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

16/08/1816 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 125670.5

View Document

18/07/1818 July 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