MALCOLM PALMER TRADING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Document

17/07/2317 July 2023 Change of details for Mr Malcolm Calvin Palmer as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mr Malcolm Calvin Palmer on 2023-07-14

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/01/2021 January 2020 30/11/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/09/159 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED A4G LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM KINGS LODGE, LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6AR

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MS LYNETTE ANNIE NOELLE WOOD

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY ALASTAIR WOOD

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/11/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 COMPANY NAME CHANGED A4G SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/10/04

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

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