CENSUS COMMODITY DATA LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Cessation of Eii (Ventures) Limited as a person with significant control on 2023-05-26

View Document

05/06/235 June 2023 Notification of Fastmarkets Group Limited as a person with significant control on 2023-05-26

View Document

04/05/234 May 2023 Change of details for Eii (Ventures) Limited as a person with significant control on 2020-03-06

View Document

20/04/2320 April 2023 Appointment of Katie Pritchard as a secretary on 2023-04-05

View Document

20/04/2320 April 2023 Termination of appointment of Vaishali Patel as a secretary on 2023-04-05

View Document

20/04/2320 April 2023 Termination of appointment of Tim Jonathan Bratton as a director on 2023-04-05

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/07/2121 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

21/07/2121 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

23/06/2123 June 2021 Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 CESSATION OF ANDREW RONALD ALLAN AS A PSC

View Document

18/03/2018 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR TOBY LINTON BURTON

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR TIMOTHY JONATHAN BRATTON

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR RAJU PREM DASWANI

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EII (VENTURES) LIMITED

View Document

18/03/2018 March 2020 CESSATION OF ANDREW CHARLES GOODWIN AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WORLEDGE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN

View Document

03/03/203 March 2020 REDUCE ISSUED CAPITAL 03/03/2020

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 99.75

View Document

03/03/203 March 2020 STATEMENT BY DIRECTORS

View Document

03/03/203 March 2020 SOLVENCY STATEMENT DATED 03/03/20

View Document

09/01/209 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/209 January 2020 ADOPT ARTICLES 02/12/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/07/194 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RONALD ALLAN

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES GOODWIN / 01/08/2018

View Document

14/09/1814 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN WORLEDGE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ANDREW RONALD ALLAN

View Document

18/08/1718 August 2017 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