M & N COMMODITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SANDHAM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087315670003 |
15/02/1915 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA JAMESON |
24/04/1824 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CESSATION OF VERONICA ANNE JAMESON AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK RHODES |
04/07/164 July 2016 | DIRECTOR APPOINTED MRS CHARLOTTE SANDHAM |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087315670002 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM UNIT-3 KILLINGBECK COURT LEEDS WEST YORKSHIRE LS14 6FD |
14/04/1614 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087315670001 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
18/12/1518 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
17/10/1317 October 2013 | DIRECTOR APPOINTED MRS VERONICA ANNE JAMESON |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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