ORIGIN COMMODITIES LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
04/02/254 February 2025 | Accounts for a small company made up to 2023-12-31 |
31/01/2531 January 2025 | Satisfaction of charge 129026640003 in full |
31/01/2531 January 2025 | Satisfaction of charge 129026640004 in full |
10/12/2410 December 2024 | Satisfaction of charge 129026640002 in full |
05/11/245 November 2024 | Director's details changed for Mr Maneesh Anand on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of Raj Kumar Agarwal as a director on 2024-10-28 |
28/10/2428 October 2024 | Appointment of Mr Maneesh Anand as a director on 2024-10-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Change of details for Centrum International Limited as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Registration of charge 129026640003, created on 2024-02-15 |
20/02/2420 February 2024 | Registration of charge 129026640004, created on 2024-02-15 |
24/01/2424 January 2024 | Termination of appointment of Ben Samuel Dickson as a director on 2024-01-10 |
15/01/2415 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-23 with updates |
29/09/2329 September 2023 | Cessation of Dragon Commodities Ltd as a person with significant control on 2023-09-07 |
14/09/2314 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
12/09/2312 September 2023 | Notification of Centrum International Limited as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
11/09/2311 September 2023 | Appointment of Mr Raj Kumar Agarwal as a director on 2023-09-08 |
11/09/2311 September 2023 | Registered office address changed from The Coffee House 63a Union Street London SE1 1SG England to Welby House Wilton Road London SW1V 1DW on 2023-09-11 |
11/09/2311 September 2023 | Appointment of Mr Asheesh Anand as a director on 2023-09-08 |
12/04/2312 April 2023 | Satisfaction of charge 129026640001 in full |
18/11/2218 November 2022 | Change of details for Dragon Commodities as a person with significant control on 2021-06-21 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
17/02/2217 February 2022 | Registration of charge 129026640002, created on 2022-02-14 |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
21/06/2121 June 2021 | Registered office address changed from Flat 012 Whitehouse Apartments 9 Belvedere Road London SE1 8YP England to The Coffee House 63a Union Street London SE1 1SG on 2021-06-21 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORIGIN COMMODITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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