- Company Overview for ORIGIN COMMODITIES LIMITED (12902664)
- Filing history for ORIGIN COMMODITIES LIMITED (12902664)
- People for ORIGIN COMMODITIES LIMITED (12902664)
- Charges for ORIGIN COMMODITIES LIMITED (12902664)
- More for ORIGIN COMMODITIES LIMITED (12902664)
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
|
|
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
|
|
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 |