Advanced company searchLink opens in new window

MIDWEST COMMODITIES LIMITED

Company number 11514565

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)
13 Jul 2021 MR04 Satisfaction of charge 115145650001 in full
27 May 2021 AD01 Registered office address changed from , Office 311 70 Gracechurch Street, London, EC3V 0HR, England to 70 Gracechurch Street London EC3V 0HR on 27 May 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 CH01 Director's details changed for Mr Muhammad Imran on 1 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Hitenkumar Shantilal Doshi on 6 October 2020
16 Nov 2020 PSC01 Notification of Hitenkumar Shantilal Doshi as a person with significant control on 5 October 2020
16 Nov 2020 PSC04 Change of details for Mr Amjad Imam as a person with significant control on 5 October 2020
16 Nov 2020 PSC01 Notification of Martin Brian Tobian Gibbins as a person with significant control on 5 October 2020
16 Nov 2020 PSC01 Notification of Amjad Imam as a person with significant control on 5 October 2020
16 Nov 2020 PSC07 Cessation of Sajiv Kumar Damodaran Nair as a person with significant control on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of Pallikulangara Rajan Varghese as a director on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of Sajiv Kumar Damodaran Nair as a director on 12 November 2020
24 Oct 2020 AP01 Appointment of Mr Martin Brian Tobias-Gibbins as a director on 22 October 2020
24 Oct 2020 AP01 Appointment of Mr Amjad Zak Imam as a director on 22 October 2020
23 Oct 2020 CERTNM Company name changed elegant commodities uk LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
01 Oct 2020 AA Full accounts made up to 31 July 2020
27 Jul 2020 RP04SH01 Second filed SH01 - 21/07/20 Statement of Capital gbp 2 21/07/20 Statement of Capital usd 10000000
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 2
  • USD 5,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020
20 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with updates
30 Apr 2020 MR01 Registration of charge 115145650001, created on 30 April 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2
  • USD 5,500,000
16 Jan 2020 TM01 Termination of appointment of Colin Hillam Heritage as a director on 15 January 2020
21 Oct 2019 AA Accounts for a small company made up to 31 July 2019
01 Oct 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates