Advanced company searchLink opens in new window

MIDLANDS COMMODITIES LTD

Company number 10514748

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)
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 140,000
13 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
19 Apr 2018 PSC07 Cessation of Gondal Holdings Ltd as a person with significant control on 1 April 2018
21 Mar 2018 PSC04 Change of details for Mr Imran Zafar as a person with significant control on 5 March 2018
20 Mar 2018 PSC03 Notification of Gondal Holdings Ltd as a person with significant control on 5 March 2018
10 Mar 2018 TM01 Termination of appointment of Muhammad Riaz as a director on 10 March 2018
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 120,000
12 Feb 2018 AP01 Appointment of Mr Muhammad Riaz as a director on 10 February 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 110,000
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 PSC01 Notification of Imran Zafar as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of O-Kra Food (Uk) Ltd as a person with significant control on 5 February 2018
18 Dec 2017 TM01 Termination of appointment of Muhammad Aqeel Shad as a director on 15 December 2017
15 Dec 2017 AD01 Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT United Kingdom to 511 Foleshill Road Coventry CV6 5AU on 15 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 PSC02 Notification of O-Kra Food (Uk) Ltd as a person with significant control on 30 November 2017
30 Nov 2017 PSC07 Cessation of Imran Zafar as a person with significant control on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from 511 Foleshill Road Coventry CV6 5AU United Kingdom to 521 Green Lane Small Heath Birmingham B9 5PT on 30 November 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 90,000
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
29 Sep 2017 PSC04 Change of details for Imran Zafar as a person with significant control on 28 September 2017
27 Sep 2017 AD01 Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT England to 511 Foleshill Road Coventry CV6 5AU on 27 September 2017
26 Sep 2017 AP01 Appointment of Mr Muhammad Aqeel Shad as a director on 25 September 2017