NATURE COMMODITIES TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
05/11/245 November 2024 | Micro company accounts made up to 2024-01-31 |
11/10/2411 October 2024 | Certificate of change of name |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-20 with updates |
20/09/2420 September 2024 | Withdraw the company strike off application |
09/07/249 July 2024 | Certificate of change of name |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with updates |
08/07/248 July 2024 | Appointment of Mr Manzan Marguerite Lea Tanoh as a secretary on 2024-07-08 |
08/07/248 July 2024 | Withdrawal of a person with significant control statement on 2024-07-08 |
08/07/248 July 2024 | Notification of Gulf Petroleum Holdings Ltd as a person with significant control on 2024-07-08 |
12/05/2412 May 2024 | Registered office address changed from 66 East Avenue Oxford OX4 1XP England to 3 Whitelands Way Bicester OX26 1AF on 2024-05-12 |
25/03/2425 March 2024 | Appointment of Mr Kouakou Lazare Kassi as a director on 2024-03-25 |
25/03/2425 March 2024 | Notification of a person with significant control statement |
25/03/2425 March 2024 | Cessation of Manzan Marguerite Lea Tanoh as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Termination of appointment of Manzan Marguerite Lea Tanoh as a director on 2024-03-25 |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/07/231 July 2023 | Confirmation statement made on 2023-01-22 with no updates |
01/07/231 July 2023 | Termination of appointment of Manzan Marguerite Lea Tanoh as a director on 2023-07-01 |
01/07/231 July 2023 | Termination of appointment of Koua Steven Montell Kassi as a director on 2023-07-01 |
01/07/231 July 2023 | Cessation of Koua Steven Montell Kassi as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Notification of Manzan Tanoh as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Appointment of Mr Koua Steven Montell Kassi as a director on 2023-07-01 |
01/07/231 July 2023 | Appointment of Mrs Manzan Marguerite Lea Tanoh as a director on 2023-07-01 |
01/07/231 July 2023 | Notification of Koua Steven Montell Kassi as a person with significant control on 2023-07-01 |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with updates |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Application to strike the company off the register |
04/05/224 May 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Cessation of Koua Steven Montell Kassi as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
26/01/2226 January 2022 | Termination of appointment of Koua Steven Montell Kassi as a director on 2022-01-26 |
26/01/2226 January 2022 | Appointment of Mr Manzan Marguerite Lea Tanoh as a director on 2022-01-26 |
18/11/2118 November 2021 | Registered office address changed from 18 Gaisford Road Oxford OX4 3LQ United Kingdom to 66 East Avenue Oxford OX4 1XP on 2021-11-18 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/12/2010 December 2020 | CESSATION OF KOUAKOU LAZARE KASSI AS A PSC |
10/12/2010 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOUA STEVEN MONTELL KASSI |
10/12/2010 December 2020 | SECRETARY APPOINTED MR KOUAKOU LAZARE KASSI |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR KOUA STEVEN MONTELL KASSI |
10/12/2010 December 2020 | APPOINTMENT TERMINATED, DIRECTOR KOUAKOU KASSI |
09/09/209 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2020 |
15/07/2015 July 2020 | CESSATION OF KOUAKOU LAZARE KASSI AS A PSC |
13/07/2013 July 2020 | 13/07/20 STATEMENT OF CAPITAL GBP 2 |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOUAKOU LAZARE KASSI |
08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR AMINE JHEIR |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
05/03/205 March 2020 | CESSATION OF AMINE JHEIR AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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