About

Registered Number: 05958507
Date of Incorporation: 06/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 614e Green Lane, Ilford, Essex, IG3 9SQ

 

Having been setup in 2006, Misha Trading Ltd has its registered office in Ilford, Essex, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Malik, Asif Rashid, Malik, Sonia, Adams Business Consultants Limited, Malik, Asif Rashid for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Sonia 01 May 2020 - 1
MALIK, Asif Rashid 26 February 2020 26 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Asif Rashid 01 May 2015 - 1
ADAMS BUSINESS CONSULTANTS LIMITED 06 October 2006 07 October 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 14 February 2020
CH03 - Change of particulars for secretary 14 February 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 July 2019
AAMD - Amended Accounts 02 July 2019
MR04 - N/A 19 November 2018
MR01 - N/A 14 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
MR01 - N/A 14 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AP03 - Appointment of secretary 06 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 29 October 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 08 November 2006
NEWINC - New incorporation documents 06 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2018 Outstanding

N/A

A registered charge 11 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.