C S COMMODITY SOLUTIONS (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

14/09/2314 September 2023 Change of share class name or designation

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Director's details changed for Mrs Polly Jane Prior on 2023-06-05

View Document

25/07/2325 July 2023 Director's details changed for Mr Simon James Prior on 2023-06-05

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 02/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY JANE PRIOR / 02/03/2019

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREVILLE TUFNELL / 02/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LUCY TUFNELL / 02/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CESSATION OF MICHAEL GREVILLE TUFNELL AS A PSC

View Document

05/07/185 July 2018 CESSATION OF SIMON JAMES PRIOR AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS KATHARINE LUCY TUFNELL

View Document

04/07/184 July 2018 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS POLLY JANE PRIOR

View Document

04/07/184 July 2018 ALTER ARTICLES 26/06/2018

View Document

04/07/184 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 400

View Document

26/06/1826 June 2018 CURRSHO FROM 31/07/2019 TO 31/07/2018

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/184 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 200

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112697220001

View Document

23/04/1823 April 2018 ADOPT ARTICLES 04/04/2018

View Document

11/04/1811 April 2018 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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