H&M COMMODITIES FEEDER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Registered office address changed from Office 213 2nd Floor Afron Building Worthing Road Horsham RH12 1TL England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-11

View Document

10/06/2410 June 2024 Registered office address changed from Suite 434 the Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to Office 213 2nd Floor Afron Building Worthing Road Horsham RH12 1TL on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MASON

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR. DAVID HERBERT

View Document

11/07/1811 July 2018 CESSATION OF DAVID HERBERT AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR. MATTHEW MASON

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information