TRADING OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from Citypoint Ropemaker Street London EC2Y 9AW England to 16th Floor, Citypoint Ropemaker Street London EC2Y 9AW on 2025-07-18

View Document

18/07/2518 July 2025 Registered office address changed from Sycamore House, 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS England to Citypoint Ropemaker Street London EC2Y 9AW on 2025-07-18

View Document

17/07/2517 July 2025 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Sycamore House, 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS on 2025-07-17

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Termination of appointment of Marcilyn Hutchison King as a director on 2023-11-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Marcilyn Hutchison King as a secretary on 2023-11-06

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 20/03/2014

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 2ND FLOOR 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARCILYN HUTCHISON KING / 08/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCILYN HUTCHISON KING / 08/01/2014

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KING / 01/12/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCILYN HUTCHISON KING / 01/12/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: PEACOCK HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: THE OLD SCHOOL HOUSE BRIDGE ROAD, HUNTON BRIDGE KINGS LANGLEY HERTFORDSHIRE, WD4 8RQ

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/04/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/03/973 March 1997 DELIVERY EXT'D 3 MTH 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DELIVERY EXT'D 3 MTH 30/04/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 AUDITOR'S RESIGNATION

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/944 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 DELIVERY EXT'D 3 MTH 30/04/92

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/03/915 March 1991 COMPANY NAME CHANGED L.KING(MERCHANTS)LIMITED CERTIFICATE ISSUED ON 06/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 63 CAVENDISH STREET LONDON W1M 7RD

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/08/883 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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