COMMUNITY COMMODITIES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

11/05/2311 May 2023 Registered office address changed from Opus Restructuring Llp Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-11

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

30/03/2230 March 2022 Statement of affairs

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Resolutions

View Document

25/02/2225 February 2022 Registered office address changed from Sovereign House Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 2022-02-25

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 3 CAWNPORE STREET LONDON SE19 1PF ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 ADOPT ARTICLES 01/04/2019

View Document

10/04/1910 April 2019 SUB-DIVISION 01/04/19

View Document

10/04/1910 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 10.00

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / NHET HOLDINGS LIMITED / 21/06/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

23/10/1723 October 2017 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107506650002

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107506650001

View Document

03/05/173 May 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