- Company Overview for COMMODITYSP LIMITED (09515585)
- Filing history for COMMODITYSP LIMITED (09515585)
- People for COMMODITYSP LIMITED (09515585)
- Charges for COMMODITYSP LIMITED (09515585)
- More for COMMODITYSP LIMITED (09515585)
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) |
---|---|---|---|
28 Oct 2019 | SH08 | Change of share class name or designation | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | TM01 | Termination of appointment of Paul Keely as a director on 28 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
11 Jun 2019 | PSC05 | Change of details for Proco Global Group Limited as a person with significant control on 13 November 2018 | |
20 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 April 2019 | |
06 Feb 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Sep 2018 | MR01 | Registration of charge 095155850001, created on 31 August 2018 | |
15 Jun 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
19 Apr 2018 | AP01 | Appointment of Mr Paul Keely as a director on 28 February 2017 | |
16 May 2017 | CS01 | 28/03/17 Statement of Capital gbp 150 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | SH02 | Sub-division of shares on 28 June 2016 | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
12 Jul 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
05 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jul 2016 | SH08 | Change of share class name or designation | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | AP03 | Appointment of Mrs Gail Powell as a secretary on 8 April 2015 | |
24 Jul 2015 | CERTNM |
Company name changed voltara LIMITED\certificate issued on 24/07/15
|
|
20 Apr 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 8 April 2015 |