COMMODITY APPOINTMENTS LTD
Status | ACTIVE |
Company No. | 05518473 |
Category | Private Limited Company |
Incorporated | 26 Jul 2005 |
Age | 18 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COMMODITY APPOINTMENTS LTD is an active private limited company with number 05518473. It was incorporated 18 years, 10 months, 10 days ago, on 26 July 2005. The company address is The Old Dairy The Old Dairy, Petersfield, GU32 3ED, England.
Company Fillings
Certificate change of name company
Date: 09 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed commodity LTD\certificate issued on 09/04/24
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type dormant
Date: 23 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type dormant
Date: 05 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type dormant
Date: 03 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-17
Officer name: Mr Jakob Bloch
Documents
Change person secretary company with change date
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-17
Officer name: Mr Jakob Bloch
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jakob Bloch
Change date: 2020-08-17
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-17
New address: The Old Dairy 6 Station Road Petersfield GU32 3ED
Old address: Coldharbour Hall, Coldharbour Wood, London Road, Rake Liss GU33 7JJ
Documents
Accounts with accounts type dormant
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change account reference date company current extended
Date: 28 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Resolution
Date: 18 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change registered office address company with date old address
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Address
Type: AD01
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Change date: 2010-10-07
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jakob Bloch
Documents
Appoint person secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jakob Bloch
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-10-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with made up date
Date: 06 Aug 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with made up date
Date: 01 Aug 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
BROOM ROAD,POOLE,BH12 4NL
Number: | 02031610 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE COMMON,LONDON,W5 3JB
Number: | 09130596 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 11891313 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DORSET INTERNET SERVICES LIMITED
C/O EUROPRESS HOLDINGS LIMITED,WITHAM,CM8 3UN
Number: | 03074462 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 UXBRIDGE ROAD,HANWELL,W7 3TH
Number: | 08179047 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHALFONT DRIVE,GILLINGHAM,ME8 9DW
Number: | 04514676 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |