GML TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
21/02/2321 February 2023 | Director's details changed for Garry Loveless on 2023-02-21 |
21/02/2321 February 2023 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 2023-02-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/12/2018 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LOVELESS / 13/01/2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
26/07/1726 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/01/1513 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/01/138 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1223 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
12/01/1112 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
13/01/1013 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY LOVELESS / 12/01/2010 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 8WX |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE HEYSOMS, 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ |
10/02/0910 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY MARTINE LOVELESS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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