Advanced company searchLink opens in new window

MLI TRADING LIMITED

Company number 08849757

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
27 Apr 2022 AA Micro company accounts made up to 30 April 2021
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
02 Feb 2021 AA Micro company accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 30 April 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Aug 2018 PSC04 Change of details for Mr Michael Adrian Lait as a person with significant control on 9 February 2018
13 Jul 2018 AD01 Registered office address changed from First Floor 81-85 High Street Brentwood CM14 4RR England to Hydes Farm Epping Lane Abridge Essex RM4 1TU on 13 July 2018
17 May 2018 AD01 Registered office address changed from 24 Old Bond Street London W1S 4AP England to First Floor 81-85 High Street Brentwood CM14 4RR on 17 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
05 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
07 Sep 2017 TM01 Termination of appointment of Louis Frasier Wilson Jade as a director on 5 September 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
22 Jul 2016 TM01 Termination of appointment of Jacob Mendy as a director on 2 May 2016
10 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
10 Feb 2016 AD01 Registered office address changed from C/O Price Bailey Llp 24 Old Bond Street Old Bond Street London W1S 4AP England to 24 Old Bond Street London W1S 4AP on 10 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 MR01 Registration of charge 088497570002, created on 26 October 2015