Advanced company searchLink opens in new window

COMMODITY VECTORS LIMITED

Company number 07918137

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)
09 May 2024 AP01 Appointment of Mr Jason Chou Liu as a director on 6 May 2024
08 May 2024 TM01 Termination of appointment of Mark Andrew Brinin as a director on 3 May 2024
30 Apr 2024 MR01 Registration of charge 079181370003, created on 25 April 2024
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2024 MR04 Satisfaction of charge 079181370001 in full
12 Feb 2024 MR04 Satisfaction of charge 079181370002 in full
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2020
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2024
23 Jan 2024 CS01 20/01/24 Statement of Capital gbp 5
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2024
22 Jan 2024 PSC06 Change of details for Wood Mackenzie Limited as a person with significant control on 19 January 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Level 13 Broadgate Tower Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023
25 May 2023 RP04AP01 Second filing for the appointment of Mr Simon Crowe as a director
28 Apr 2023 AA Accounts for a small company made up to 31 December 2021
28 Apr 2023 AP01 Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2023.
07 Feb 2023 MR01 Registration of charge 079181370002, created on 1 February 2023
02 Feb 2023 AP03 Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Brian Robert Aird as a director on 1 February 2023
02 Feb 2023 TM02 Termination of appointment of Thomas Wong as a secretary on 1 February 2023
02 Feb 2023 MR01 Registration of charge 079181370001, created on 1 February 2023
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates