Advanced company searchLink opens in new window

COMMODITIES PARTNERS TRADE SERVICES LIMITED

Company number 05620708

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)
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
24 Jan 2022 AP01 Appointment of Mr Andrew Mackay as a director on 21 January 2022
15 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
10 Sep 2021 AD01 Registered office address changed from PO Box 4385 05620708: Companies House Default Address Cardiff CF14 8LH to Suite 422 2 Lansdowne Row London W1J 6HL on 10 September 2021
13 Jan 2021 AAMD Amended accounts for a dormant company made up to 31 March 2020
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
17 Dec 2019 AAMD Amended accounts for a dormant company made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Aug 2019 RP05 Registered office address changed to PO Box 4385, 05620708: Companies House Default Address, Cardiff, CF14 8LH on 8 August 2019
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
11 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
09 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1,100,100
13 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Nov 2017 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-05
29 Jan 2016 CERTNM Company name changed golf flagstick advertising (uk) LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28