COMMODITY INTELLIGENCE LLP

The Wellsprings Wellsprings The Wellsprings Wellsprings, Oxford, OX10 0RN, England
StatusACTIVE
Company No.OC344951
CategoryLimited Liability Partnership
Incorporated17 Apr 2009
Age15 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

COMMODITY INTELLIGENCE LLP is an active limited liability partnership with number OC344951. It was incorporated 15 years, 1 month, 29 days ago, on 17 April 2009. The company address is The Wellsprings Wellsprings The Wellsprings Wellsprings, Oxford, OX10 0RN, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-15

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: LLAD01

Old address: 101 Main Road Colden Common Winchester SO21 1TB England

New address: The Wellsprings Wellsprings Brightwell-Cum-Sotwell Oxford OX10 0RN

Change date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-26

Officer name: Matthew Oliver Pope

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Ernest Burdass

Appointment date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: LLAD01

Old address: 4th Floor Reading Bridge House George Street Reading RG1 8LS

Change date: 2020-04-27

New address: 101 Main Road Colden Common Winchester SO21 1TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mark Geoffrey Latham

Change date: 2018-10-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mark Geoffrey Latham

Change date: 2016-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2019

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Geoffrey Latham

Change date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-10-31

Psc name: Neil Christopher Hobson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-31

Officer name: Neil Christopher Hobson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Oliver Pope

Appointment date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-01

Officer name: Mark Geoffrey Latham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-01

Officer name: Mark Geoffrey Latham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: LLAD01

Old address: Highfield Ockham Lane Cobham Surrey KT11 1LW

Change date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-12

Officer name: Neil Christopher Hobson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-12

Officer name: Mark Geoffrey Latham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-15

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ASSOCIATED GROWERS (HULL) LIMITED

UNIT 7 PRIORY MARKET HENRY BOOT WAY,HULL,HU4 7EA

Number:00497206
Status:ACTIVE
Category:Private Limited Company

N HARVEY TRANSPORT LTD

10 BRADENHAM PLACE,PENARTH,CF64 2AG

Number:08675164
Status:ACTIVE
Category:Private Limited Company

PATHTRACK LIMITED

19 WOODLAND PARK ROAD,WEST YORKSHIRE,LS6 2AZ

Number:05876606
Status:ACTIVE
Category:Private Limited Company

SCARABPRIZES LTD

32 BIGGIN COURT,WARRINGTON,WA2 0TW

Number:11931518
Status:ACTIVE
Category:Private Limited Company

SOLENT NEWS LIMITED

ALLIOT WINGHAM LIMITED,FAREHAM,PO16 7BB

Number:04630414
Status:ACTIVE
Category:Private Limited Company

SP DESIGN LIMITED

47 HIGH STREET,HERTFORDSHIRE,EN5 5UW

Number:06954465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source