MISSING LINK TRADING COMPANY LIMITED(THE)

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM MODHAS ACCOUNTANTS BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTS EN4 8RR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY NEWMAN MORRIS LIMITED

View Document

26/08/1026 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 25 VICTORIA ROAD MILL HILL LONDON NW7 4SA

View Document

03/02/093 February 2009 SECRETARY APPOINTED DEBORAH BARD

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 21/12/90

View Document

04/12/904 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 26 RED LION SQUARE LONDON WC1R 4RL

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM: LAURENCE BARD FLAT 1 LYNNE CT 200 GOLDHURST TER LONDON NW6 3HL

View Document

14/01/8614 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/86

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