MIDWEST COMMODITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a medium company made up to 2024-09-30

View Document

22/04/2522 April 2025 Director's details changed for Mr Muhammad Imran on 2025-04-16

View Document

04/02/254 February 2025 Director's details changed for Mr Muhammad Imran on 2025-02-04

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

02/07/242 July 2024 Full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Notification of Anamika Agarwal as a person with significant control on 2022-04-14

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Anamika Agarwal as a director on 2022-10-05

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

02/02/222 February 2022 Cessation of Amjad Imam as a person with significant control on 2021-12-15

View Document

23/12/2123 December 2021 Full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

16/12/2116 December 2021 Termination of appointment of Amjad Zak Imam as a director on 2021-12-15

View Document

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

View Accounts

13/07/2113 July 2021 Satisfaction of charge 115145650001 in full

View Document

27/05/2127 May 2021 Registered office address changed from , Office 311 70 Gracechurch Street, London, EC3V 0HR, England to 70 Gracechurch Street London EC3V 0HR on 2021-05-27

View Document

27/07/2027 July 2020 SECOND FILED SH01 - 21/07/20 STATEMENT OF CAPITAL GBP 2 21/07/20 STATEMENT OF CAPITAL USD 10000000

View Document

23/07/2023 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 2 21/07/20 STATEMENT OF CAPITAL USD 5500000

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115145650001

View Document

03/03/203 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 2 28/02/20 STATEMENT OF CAPITAL USD 5500000

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HERITAGE

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

01/10/191 October 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 2 13/06/19 STATEMENT OF CAPITAL USD 2500000

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR COLIN HILLAM HERITAGE

View Document

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

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJIV KUMAR DAMODARAN NAIR

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR SAJIV KUMAR DAMODARAN NAIR

View Document

09/05/199 May 2019 CESSATION OF HITENKUMAR SHANTILAL DOSHI AS A PSC

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PALLIKULANGARA RAJAN VARGHESE

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MUHAMMAD IMRAN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAJIV DAMODARAN NAIR

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD IMRAN

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM FLAT NO 2 60 MARSH LANE STANMORE MIDDLESEX HA7 4WH ENGLAND

View Document

05/11/185 November 2018 Registered office address changed from , Flat No 2 60 Marsh Lane, Stanmore, Middlesex, HA7 4WH, England to 70 Gracechurch Street London EC3V 0HR on 2018-11-05

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV KUMAR DAMODARAN NAIR / 14/08/2018

View Document

23/08/1823 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 2

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR SANJIV KUMAR DAMODARAN NAIR

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MUHAMMAD IMRAN

View Document

13/08/1813 August 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