C. CZARNIKOW SUGAR FUTURES LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Floor 5 London EC4M 8AB

View Document

25/03/2425 March 2024 Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

16/04/2016 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROOK

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NORMAN CYRIL RANDLES / 19/10/2015

View Document

25/09/1725 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 19/10/2015

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES ROOK / 19/10/2015

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 24 CHISWELL STREET LONDON EC1Y 4SG

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY COHEN

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED JULIAN NORMAN CYRIL RANDLES

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR TOBIAS OSBORNE

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY NICKSON

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED TOBIAS CHARLES OSBORNE

View Document

08/10/108 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNEBY

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR GUY TOLLER

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 TERMINATE DIR APPOINTMENT

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ERSKINE HOME MASON / 01/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MICHAEL MONTEITH / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY EDWARD LENDRUM COHEN / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WOOD / 01/10/2009

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY DAVID NICKSON / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROOK / 01/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY BARNEBY / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY HENRY TOLLER / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 29/09/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 29/09/2009

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED ROBIN CAVE

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED WILLIAM JAMES ROOK

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED TOBY EDWARD LENDRUM COHEN

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 £ NC 100000/150000 10/11

View Document

20/11/9720 November 1997 CAP 50000 10/11/97

View Document

20/11/9720 November 1997 NC INC ALREADY ADJUSTED 10/11/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 66 MARK LANE LONDON EC3P 3EA

View Document

13/10/9213 October 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/92

View Document

24/01/9224 January 1992 £ NC 1000/100000 20/01/92

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/91

View Document

19/11/9119 November 1991 COMPANY NAME CHANGED FOLLOWPROOF LIMITED CERTIFICATE ISSUED ON 20/11/91

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/09/9123 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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