Advanced company searchLink opens in new window

EUROPEAN COMMODITY BROKERS LIMITED

Company number 09366156

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)
18 Jan 2024 TM01 Termination of appointment of Howard Watkin as a director on 18 January 2024
18 Jan 2024 AD01 Registered office address changed from The Offices Newtown Road Brighton BN3 7BA England to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 18 January 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from Gemini House 136 - 140 Old Shoreham Road Hove Brighton BN3 7BD England to The Offices Newtown Road Brighton BN3 7BA on 13 November 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 AD01 Registered office address changed from Suite 7 Rookery House the Guineas Newmarket CB8 8EQ England to Gemini House 136 - 140 Old Shoreham Road Hove Brighton BN3 7BD on 24 August 2023
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
24 Oct 2019 AP01 Appointment of Michael Tyler as a director on 16 October 2019
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 AD01 Registered office address changed from Suite 3 Rookery House the Guineas Newmarket CB8 8BQ England to Suite 7 Rookery House the Guineas Newmarket CB8 8EQ on 15 April 2019
18 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
02 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
17 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 AD01 Registered office address changed from B130 10 Great Russell Street London WC1B 3BQ to Suite 3 Rookery House the Guineas Newmarket CB8 8BQ on 13 February 2017
30 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
16 Mar 2015 AD01 Registered office address changed from 10 Great Russell Street London WC1B 3BQ United Kingdom to B130 10 Great Russell Street London WC1B 3BQ on 16 March 2015