N.Y COMMODITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Cessation of Luke Oliver Hobson as a person with significant control on 2024-10-23

View Document

04/11/244 November 2024 Notification of Sonia Greenhough as a person with significant control on 2024-10-23

View Document

04/11/244 November 2024 Appointment of Mrs Sonia Greenhough as a director on 2024-10-23

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 DIRECTOR APPOINTED MR LUKE OLIVER HOBSON

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE OLIVER HOBSON

View Document

03/09/193 September 2019 CESSATION OF LA COTTE CONSULTING LIMITED AS A PSC

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM PARKINS CHARTERED ACCOUNTANTS MOOR PARK HOUSE, CLIFFORD LISTER BUSINESS CENTRE, BAWTRY ROAD, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR IAN GREAVES

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS SONIA GREENHOUGH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKIN

View Document

19/11/1519 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM C/O PARKINS CHARTERED ACCOUNTANTS ROOM 7 HELLABY BUSINESS CENTRE BRAMLEY WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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