KNIGHTSBRIDGE 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
20/05/2520 May 2025 Change of details for Mr Jean Marc Derossis as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Director's details changed for Mr Jean Marc Derossis on 2025-05-15

View Document

19/05/2519 May 2025 Change of details for Mr Jean Marc Derossis as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Registered office address changed from Flat 7, 38 Redcliffe Square London Greater London SW10 9JY England to Flat 6, 67 Harcourt Terrace London Greater London SW10 9JP on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Jean Marc Derossis on 2025-05-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

18/03/2518 March 2025 Change of details for Mr Jean Marc Derossis as a person with significant control on 2025-03-10

View Document

17/03/2517 March 2025 Director's details changed for Mr Jean Marc Derossis on 2025-03-10

View Document

17/03/2517 March 2025 Change of details for Mr Jean Marc Derossis as a person with significant control on 2025-03-10

View Document

17/03/2517 March 2025 Registered office address changed from 14 Ennismore Gardens London SW7 1AA England to Flat 7, 38 Redcliffe Square London Greater London SW10 9JY on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Jean Marc Derossis on 2025-03-10

View Document

09/01/259 January 2025 Certificate of change of name

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Director's details changed for Mr Jean Marc Derossis on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from 195 Wandsworth Bridge Road London SW6 2TT England to 14 Ennismore Gardens London SW71AA on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Jean Marc Derossis on 2021-10-05

View Document

19/11/2119 November 2021 Change of details for Mr Jean Marc Derossis as a person with significant control on 2021-10-05

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC DEROSSIS / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC DEROSSIS / 30/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC DEROSSIS / 30/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 7 PERCY STREET LIVERPOOL MERSEYSIDE L8 7LT

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM THE STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN UNITED KINGDOM

View Document

30/03/1030 March 2010 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