- Company Overview for MML TRADING & CO LTD (07644156)
- Filing history for MML TRADING & CO LTD (07644156)
- People for MML TRADING & CO LTD (07644156)
- Charges for MML TRADING & CO LTD (07644156)
- More for MML TRADING & CO LTD (07644156)
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) |
---|---|---|---|
14 Mar 2018 | PSC04 | Change of details for Mr Kyriacos Stylianou as a person with significant control on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Nigel Taee as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Androulla Steliou as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Kyriacos Stylianou as a person with significant control on 6 April 2016 | |
30 May 2017 | CH01 | Director's details changed | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
21 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Oct 2015 | AP01 |
Appointment of Mr Manish Patel as a director on 12 October 2015
|
|
14 Oct 2015 | TM01 | Termination of appointment of Daniel Roberts as a director on 12 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | MR04 | Satisfaction of charge 076441560001 in full | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 May 2014
|
|
09 Jun 2014 | AR01 | Annual return made up to 23 May 2014 with full list of shareholders | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
16 Jul 2013 | TM01 | Termination of appointment of Maila Reeves as a director | |
16 Jul 2013 | AP01 | Appointment of Daniel Roberts as a director | |
16 Jul 2013 | AP01 | Appointment of Kyriacos Stavros Stylianou as a director | |
16 Jul 2013 | AD01 | Registered office address changed from Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP on 16 July 2013 |