CO-PILOT COMMODITIES LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
13/06/2413 June 2024 | Termination of appointment of Graham John Kent as a director on 2024-05-31 |
13/06/2413 June 2024 | Cessation of Graham John Kent as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 2 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | REDUCE ISSUED CAPITAL 16/05/2019 |
28/05/1928 May 2019 | STATEMENT BY DIRECTORS |
28/05/1928 May 2019 | SOLVENCY STATEMENT DATED 16/05/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
25/02/1825 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM SHOREDITCH BUSINESS CENTRE 64 GREAT EASTERN STREET LONDON EC2A 3QR UNITED KINGDOM |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/07/1219 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | COMPANY NAME CHANGED CO-PILOT INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 26/05/11 |
17/05/1117 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL MARSHALL / 06/05/2010 |
09/07/109 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR APPOINTED MR GRAHAM JOHN KENT |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DEREK BARNETT |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 73 FLASK WALK LONDON NW3 1ET |
03/04/083 April 2008 | COMPANY NAME CHANGED CO PILOT INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 07/04/08 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/06/076 June 2007 | COMPANY NAME CHANGED CO-PILOT LIMITED CERTIFICATE ISSUED ON 06/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | DIRECTOR RESIGNED |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 40 HEATHLANDS WESTFIELD HASTINGS EAST SUSSEX TN35 4QZ |
03/06/053 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | £ NC 1000/10000 06/01/05 |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
17/05/0417 May 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | SECRETARY RESIGNED |
17/05/0417 May 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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