JMD INVESTMENT & COMMODITIES TRADING LIMITED
Company number 12932208
- Company Overview for JMD INVESTMENT & COMMODITIES TRADING LIMITED (12932208)
- Filing history for JMD INVESTMENT & COMMODITIES TRADING LIMITED (12932208)
- People for JMD INVESTMENT & COMMODITIES TRADING LIMITED (12932208)
- More for JMD INVESTMENT & COMMODITIES TRADING LIMITED (12932208)
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 Sep 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
27 Aug 2023 | AD01 | Registered office address changed from 43 a-B Station Road London NW10 4UP England to 4 Morena Street London SE6 4JA on 27 August 2023 | |
15 Feb 2023 | PSC04 | Change of details for Mr Julien Mervyn Dedier as a person with significant control on 14 February 2023 | |
29 Dec 2022 | PSC04 | Change of details for Mr Mervyn Julien Dedier as a person with significant control on 20 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Mervyn Julien Dedier as a person with significant control on 20 December 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 7 Sherwell Hill Torquay TQ2 6LU England to 43 a-B Station Road London NW10 4UP on 19 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 4 the Old Vine, Lower Vauxhall Wolverhampton WV1 4TG England to 7 Sherwell Hill Torquay TQ2 6LU on 5 October 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 7 Sherwell Hill Torquay Devon TQ2 6LU United Kingdom to 4 the Old Vine, Lower Vauxhall Wolverhampton WV1 4TG on 17 August 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
29 Jul 2022 | PSC01 | Notification of Mervyn Julien Dedier as a person with significant control on 29 July 2022 | |
29 Jul 2022 | PSC07 | Cessation of Moses Timothy Israel as a person with significant control on 29 July 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
24 Jul 2022 | PSC01 | Notification of Moses Timothy Israel as a person with significant control on 24 May 2022 | |
24 Jul 2022 | PSC07 | Cessation of Julien Mervyn Dedier as a person with significant control on 24 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 77 Longbrook Street Exeter Devon EX4 6AU United Kingdom to 7 Sherwell Hill Torquay Devon TQ2 6LU on 5 July 2022 | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 20 October 2021 | |
21 Oct 2021 | AP03 | Appointment of Mr Moses Timothy Israel as a secretary on 20 October 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 12 Addison Road Oxfordshire Banbury OX16 9DH United Kingdom to 77 Longbrook Street Exeter Devon EX4 6AU on 15 January 2021 | |
15 Jan 2021 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 14 January 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates |