TYPICAL TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Appointment of Mr Krishanthan Chandramohan as a director on 2022-11-15

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/08/1311 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUTHULINGASARMA CHANDRAMOHAN / 28/07/2010

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RAJALAKSHMY CHANDRAMOHAN / 01/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 10 BROMPTON CLOSE LUTON BEDFORDSHIRE LU3 3QT

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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