SHENSTONE COMMODITIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of William David Mcdaid as a secretary on 2024-12-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Colin Douglas Walker as a secretary on 2024-12-04

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Pool Chambers 26 Dam Street Lichfield WS13 6AA on 2022-05-17

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/04/2017 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED METACO COMMODITIES LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

08/05/158 May 2015 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE FOKSCHANER

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 08/09/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: 146 BISHOPSGATE LONDON EC2M 4JX

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: OSPREY HOUSE 78-80 WIGMORE STREET LONDON W1H OAS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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