Advanced company searchLink opens in new window

CNM CHEMICALS AND MINERALS TRADING CO., LTD.

Company number 10664214

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)
19 Dec 2024 PSC08 Notification of a person with significant control statement
16 Dec 2024 PSC07 Cessation of Yusuf Rafael Guvenis as a person with significant control on 9 December 2024
16 Dec 2024 PSC07 Cessation of Hanri Levi Salti as a person with significant control on 9 December 2024
04 Sep 2024 AA Full accounts made up to 31 December 2023
09 Jul 2024 AP03 Appointment of John Stuart Haddon Hinkley as a secretary on 30 June 2024
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
15 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 Apr 2020 PSC04 Change of details for Hanri Levi as a person with significant control on 3 November 2018
17 Apr 2020 CH01 Director's details changed for Hanri Levi on 3 November 2018
17 Apr 2020 CH01 Director's details changed for Yusuf Rafael on 15 June 2019
17 Apr 2020 PSC04 Change of details for Yusuf Rafael as a person with significant control on 15 June 2019
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • USD 400,000
03 May 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
29 Jan 2018 AD01 Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 29 January 2018