COMMODITY FLOW LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-07

View Document

21/10/2221 October 2022 Appointment of Ms Elizabeth Hithersay as a director on 2022-10-17

View Document

21/10/2221 October 2022 Termination of appointment of James Alexander Douse as a director on 2022-10-17

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 ADOPT ARTICLES 21/05/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED ROBERT EDWARD BROCK JAMES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE SHELLEY / 09/11/2018

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 20 CANADA SQUARE LONDON E14 5LH ENGLAND

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/179 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

09/01/179 January 2017 07/01/17 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE

View Document

07/11/167 November 2016 SECRETARY APPOINTED MRS ELIZABETH HITHERSAY

View Document

22/03/1622 March 2016 SUB-DIVISION 10/03/16

View Document

22/03/1622 March 2016 ADOPT ARTICLES 15/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MISS CATHERINE SHELLEY

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART REED

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PASKIN

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR KARL TOMLINSON

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR HYWEL REES THOMAS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR KEVIN WISE

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADRIAN REED / 06/01/2015

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON OREBI GANN

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED DR SIMON JAMES OREBI GANN

View Document

24/03/1024 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR STUART ADRIAN REED

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PASKIN / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL TOMLINSON / 01/01/2010

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/01/2010

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED KARL TOMLINSON

View Document

15/01/0915 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

07/01/097 January 2009 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