MERCHANT TRADING COMPANY LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-07 View Report
Accounts. Accounts type total exemption full. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-03-03 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Address. Old address: C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA. Change date: 2022-12-22. New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. 2022-12-22 View Report
Officers. Officer name: Zakir Ahmed Chowdhury. Termination date: 2021-07-01. 2022-06-27 View Report
Officers. Officer name: Mr Bashirul Islam. Appointment date: 2021-07-01. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Officers. Termination date: 2021-04-30. Officer name: Bashirul Islam. 2021-05-06 View Report
Officers. Officer name: Mr Zakir Ahmed Chowdhury. Appointment date: 2021-04-30. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-04-30 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 09/03/2017. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Mortgage. Charge number: 053867780005. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Mortgage. Charge number: 053867780005. Charge creation date: 2017-06-09. 2017-06-19 View Report
Mortgage. Charge number: 1. 2017-05-18 View Report
Mortgage. Charge number: 2. 2017-05-18 View Report
Mortgage. Charge creation date: 2017-04-24. Charge number: 053867780004. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Capital. Capital allotment shares. 2016-08-16 View Report
Officers. Officer name: Hjs Company Secretarial Services Ltd. Termination date: 2016-03-10. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Mortgage. Charge number: 3. 2016-05-13 View Report
Resolution. Description: Resolutions. 2016-04-02 View Report
Change of name. Change of name notice. 2016-04-02 View Report
Officers. Officer name: Mr Bashirul Islam. Appointment date: 2016-02-22. 2016-02-24 View Report
Officers. Termination date: 2016-02-23. Officer name: Zakir Ahmed Chowdhury. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report
Officers. Officer name: Bashirul Islam. 2009-10-07 View Report
Accounts. Accounts type total exemption small. 2009-09-24 View Report
Officers. Description: Director appointed mr zakir ahmed chowdhury. 2009-05-26 View Report