NOVA COMMODITY CLEARING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/06/234 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR KIERAN KUMAR UPADRASTA

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR KIERAN KUMAR UPADRASTA

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR KIERAN UPADRASTA

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, DIRECTOR KIERAN UPADRASTA

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 23 RAILWAY STREET BERWICK-UPON-TWEED TD15 1NF ENGLAND

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR KIERAN KUMAR UPADRASTA

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR KIERAN UPADRASTA

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR SOUVIK NATH / 27/09/2016

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SOUVIK NATH / 27/09/2016

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/05/2030 May 2020 CESSATION OF KIERAN UPADRASTA AS A PSC

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUVIK NATH

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 107 FLAT 1 MYRLTE ROAD HOUNSLOW TW3 1QE ENGLAND

View Document

05/05/205 May 2020 CESSATION OF SOUVIK NATH AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN UPADRASTA

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR SOUVIK NATH / 27/09/2016

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUVIK NATH

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 DIRECTOR APPOINTED MR SOUVIK NATH

View Document

18/05/1818 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2018

View Document

18/05/1818 May 2018

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED EUROPEAN COMMODITY CLEARING LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

18/05/1718 May 2017 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULUS MABOTE

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 26 YORK STREET LONDON W1U 6PZ ENGLAND

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 107 MYRTLE ROAD HOUNSLOW TW3 1QE UNITED KINGDOM

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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