ARL COMMODITIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2430 August 2024 Registered office address changed from 10th Floor 55 Old Broad Street London EC2M 1RX United Kingdom to Cable House 5th Floor, 60 New Broad Street London EC2M 1JJ on 2024-08-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Colman Edward Cuff as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Nicolas De Wasseige as a director on 2023-11-01

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/01/2321 January 2023 Second filing for the appointment of Mr Colman Edward Cuff as a director

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/11/2124 November 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

24/06/2124 June 2021 Director's details changed for Mr Richard John Puddifoot on 2021-06-24

View Document

27/01/2127 January 2021 Appointment of Cuff Colman as a director on 2021-01-25

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED ARMAJARO RESEARCH LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD

View Document

15/01/1815 January 2018 SECRETARY APPOINTED IMOGEN CHOPRA

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ALEC WILLIAM HAYLEY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR NICOLAS DE WASSEIGE

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED ALAIN PHILIPPE PONCELET

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 16 CHARLES STREET LONDON W1J 5DS

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOM AGROTRADE LIMITED

View Document

15/01/1815 January 2018 CESSATION OF ARMAJARO HOLDINGS LIMITED AS A PSC

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR RICHARD JOHN PUDDIFOOT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY MORLEY

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR. ANTHONY RICHARD BANGOR WARD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWER

View Document

09/02/159 February 2015 10/12/14 STATEMENT OF CAPITAL USD 250000

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVON ALEXANDER GOWER / 22/01/2015

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR HARRY MICHAEL CHARLES MORLEY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TREGAR

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TREGAR

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company