Advanced company searchLink opens in new window

JMD INVESTMENT & COMMODITIES TRADING LIMITED

Company number 12932208

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 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