Advanced company searchLink opens in new window

N M TRADING LIMITED

Company number SC289473

Filter by category

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Micro company accounts made up to 31 August 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AD01 Registered office address changed from 642 Cathcart Road Glasgow G42 8AA Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 5 June 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
28 Jun 2021 AP01 Appointment of Mr Nasim Sarwar Malik as a director on 1 June 2021
24 Jun 2021 PSC01 Notification of Nasim Sarwar Malik as a person with significant control on 1 June 2021
24 Jun 2021 PSC07 Cessation of Jawad Nasim Malik as a person with significant control on 1 June 2021
24 Jun 2021 TM01 Termination of appointment of Nasim Sarwar Malik as a director on 1 June 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
12 Nov 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
01 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Apr 2018 AD01 Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to 642 Cathcart Road Glasgow G42 8AA on 15 April 2018
06 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 April 2017
  • GBP 100
06 Sep 2017 PSC01 Notification of Jawad Nasim Malik as a person with significant control on 17 April 2017
06 Sep 2017 PSC07 Cessation of Nasim Sarwar Malik as a person with significant control on 17 April 2017