Advanced company searchLink opens in new window

ORIGIN COMMODITIES LIMITED

Company number 12902664

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 PSC05 Change of details for Centrum International Limited as a person with significant control on 1 February 2024
20 Feb 2024 MR01 Registration of charge 129026640003, created on 15 February 2024
20 Feb 2024 MR01 Registration of charge 129026640004, created on 15 February 2024
24 Jan 2024 TM01 Termination of appointment of Ben Samuel Dickson as a director on 10 January 2024
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
29 Sep 2023 PSC07 Cessation of Dragon Commodities Ltd as a person with significant control on 7 September 2023
14 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2023
  • GBP 500,000
12 Sep 2023 PSC02 Notification of Centrum International Limited as a person with significant control on 7 September 2023
11 Sep 2023 AP01 Appointment of Mr Raj Kumar Agarwal as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Asheesh Anand as a director on 8 September 2023
11 Sep 2023 AD01 Registered office address changed from The Coffee House 63a Union Street London SE1 1SG England to Welby House Wilton Road London SW1V 1DW on 11 September 2023
12 Apr 2023 MR04 Satisfaction of charge 129026640001 in full
18 Nov 2022 PSC05 Change of details for Dragon Commodities as a person with significant control on 21 June 2021
29 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 December 2021
17 Feb 2022 MR01 Registration of charge 129026640002, created on 14 February 2022
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
17 Sep 2021 MR01 Registration of charge 129026640001, created on 15 September 2021
21 Jun 2021 AD01 Registered office address changed from Flat 012 Whitehouse Apartments 9 Belvedere Road London SE1 8YP England to The Coffee House 63a Union Street London SE1 1SG on 21 June 2021
15 Dec 2020 AP01 Appointment of Mr Christopher James John Gulliver as a director on 30 November 2020