E H COMMODITIES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LYNN EVANS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LYNN EVANS / 01/01/2012

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EVANS / 01/01/2012

View Document

09/11/129 November 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LYNN EVANS / 29/07/2010

View Document

02/11/112 November 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EVANS / 29/07/2010

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LYNN EVANS / 18/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EVANS / 18/06/2010

View Document

29/06/1029 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 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