MALCOLM PALMER TRADING LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-11-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-11-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
17/07/2317 July 2023 | Registered office address changed from The Cherubs Poplars Close New Barn Longfield Kent DA3 7LP to Willows Moor Hall Drive Ninfield East Sussex TN33 9JT on 2023-07-17 |
17/07/2317 July 2023 | Change of details for Mr Malcolm Calvin Palmer as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mr Malcolm Calvin Palmer on 2023-07-14 |
10/03/2310 March 2023 | Unaudited abridged accounts made up to 2022-11-30 |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-11-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
21/01/2021 January 2020 | 30/11/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
10/05/1910 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
12/07/1812 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/09/159 September 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/07/1428 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
23/07/1323 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
17/08/1117 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/03/1118 March 2011 | COMPANY NAME CHANGED A4G LIMITED CERTIFICATE ISSUED ON 18/03/11 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
22/07/1022 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM KINGS LODGE, LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
29/07/0929 July 2009 | SECRETARY APPOINTED MS LYNETTE ANNIE NOELLE WOOD |
29/07/0929 July 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY ALASTAIR WOOD |
31/07/0831 July 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
19/02/0819 February 2008 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/11/06 |
20/07/0720 July 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
06/10/056 October 2005 | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | COMPANY NAME CHANGED A4G SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/10/04 |
20/07/0420 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/07/0420 July 2004 | SECRETARY RESIGNED |
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