- Company Overview for LONDON COMMODITY CAPITAL LIMITED (08576578)
- Filing history for LONDON COMMODITY CAPITAL LIMITED (08576578)
- People for LONDON COMMODITY CAPITAL LIMITED (08576578)
- More for LONDON COMMODITY CAPITAL LIMITED (08576578)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
03 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 7 Henrietta Street London WC2E 8PS to 44 Grand Parade Brighton East Sussex BN2 9QA on 10 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Chui Fong Li Murray as a person with significant control on 15 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Apr 2016 | CH01 | Director's details changed for Mrs Chui Fong Murray on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Clive Grant Murray as a director on 15 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mrs Chui Fong Murray as a director on 12 April 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD01 | Registered office address changed from 1st Floor 9 Savoy Street London to 7 Henrietta Street London WC2E 8PS on 19 June 2015 |