NTH COMMODITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
14/10/2414 October 2024 | Director's details changed for Philip Mark Glover on 2024-10-07 |
14/10/2414 October 2024 | Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Philip Mark Glover as a person with significant control on 2024-10-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / PHILIP MARK GLOVER / 04/10/2017 |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK GLOVER / 04/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH GLOVER |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH GLOVER |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GLOVER / 04/10/2013 |
23/10/1323 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
05/08/135 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
18/12/1218 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GLOVER / 04/10/2012 |
18/12/1218 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLOVER / 04/10/2010 |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GLOVER / 04/10/2010 |
07/12/107 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GLOVER / 04/10/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GLOVER / 04/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLOVER / 04/10/2009 |
03/11/093 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GLOVER / 27/07/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH GLOVER / 27/07/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GLOVER / 27/07/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/12/064 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | SECRETARY'S PARTICULARS CHANGED |
11/10/0511 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | NEW DIRECTOR APPOINTED |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: C/O B S G VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW |
12/10/0112 October 2001 | SECRETARY RESIGNED |
04/10/014 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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