PARIBAS COMMODITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

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

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

10/03/2410 March 2024 Appointment of Mr Ramesh Patel as a director on 2024-03-01

View Document

10/03/2410 March 2024 Termination of appointment of Abdol Hossein Salehianpour as a director on 2024-03-01

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-09-30

View Document

05/03/235 March 2023 Registered office address changed from 12 Queen Annes Gate London SW1H 9AA England to 51 Copse Wood Way Northwood HA6 2TZ on 2023-03-05

View Document

22/02/2322 February 2023 Registered office address changed from 53 Suraj Chambers Islington Park Street London N1 1QB to 12 Queen Annes Gate London SW1H 9AA on 2023-02-22

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY PEARL CANNON

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PEARL CANNON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PEARL CANNON / 01/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HUSSEIN SALEHIANPOUR / 22/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMEDKHANI OMRAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 DIRECTOR APPOINTED MRS PEARL CANNON

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 SECOND FILING WITH MUD 15/05/11 FOR FORM AR01

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR HAMID MINAI

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR KHADIJEH MINAI

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY ABDUL SALEHIANPOUR

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR HAMID REZA MINAI

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MRS PEARL CANNON

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MS KHADIJEH MINAI

View Document

01/07/111 July 2011 15/05/11 FULL LIST AMEND

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR ABDUL HUSSEIN SALEHIANPOUR

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY RAMESH PATEL

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MOHAMMEDKHANI OMRAN / 16/03/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MOHAMMADKHANI OMRAN / 01/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR RAMESH PATEL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY AFSOUN NAJMULHODA

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MOHAMMADKHANI OMRAN / 19/02/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR KHADIJEH MINAI

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR AFSOUN NAJMULHODA

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AFSOUN NAJMULHODA / 17/07/2009

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED KHADIJEH MINAI

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ALI MOHAMMADKHANI OMRAN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MITRA ATEFI GORAKANI

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 20/11/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: SURAJ CHAMBERS 53 ISLINGTON PARK STREET, LONDON N1 1QB

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/11/028 November 2002 COMPANY NAME CHANGED EURO INDUSTRIAL TRADING LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED EURO INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

06/09/996 September 1999 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