M B TRADING CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Secretary's details changed for Ms Emma Alexandra Black on 2024-05-26

View Document

28/05/2428 May 2024 Director's details changed for Ms Emma Alexandra Black on 2024-05-26

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMED BENHEDDI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/01/1927 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MOKHTAR BENHEDDI / 16/04/2015

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ALEXANDRA BLACK / 12/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MISS EMMA ALEXANDRA BLACK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA ALEXANDRA BLACK / 10/03/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ARGYLL HOUSE 1A ALL SAINTS PASSAGE LONDON SW18 1EP ENGLAND

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MOKHTAR BENHEDDI / 15/02/2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM ARGYLL HOUSE ALL SAINTS PASSAGE LONDON SW18 1EP ENGLAND

View Document

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

View Accounts

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA ALEXANDRA BLACK / 15/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM N1 POULTRY LONDON EC2R 8JR

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MOKHTAR BENHEDDI / 22/05/2015

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA BLACK / 14/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOKHTAR BENHEDDI / 27/05/2012

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM

View Document

01/06/111 June 2011 SECRETARY APPOINTED MS EMMA BLACK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY APPOINTED F&L LEGAL LLP

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM N 1 POULTRY LONDON EC2R 8JR UNITED KINGDOM

View Document

27/05/1027 May 2010 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