Advanced company searchLink opens in new window

COMMODITYSP LIMITED

Company number 09515585

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)
28 Oct 2019 SH08 Change of share class name or designation
27 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150.00
12 Jul 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 60
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
  • RES13 ‐ Subdivided 28/06/2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
20 Apr 2015 TM01 Termination of appointment of Barbara Kahan as a director on 8 April 2015