ORIGIN COMMODITIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

31/01/2531 January 2025 Satisfaction of charge 129026640003 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 129026640004 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 129026640002 in full

View Document

05/11/245 November 2024 Director's details changed for Mr Maneesh Anand on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Raj Kumar Agarwal as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Maneesh Anand as a director on 2024-10-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Change of details for Centrum International Limited as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Registration of charge 129026640003, created on 2024-02-15

View Document

20/02/2420 February 2024 Registration of charge 129026640004, created on 2024-02-15

View Document

24/01/2424 January 2024 Termination of appointment of Ben Samuel Dickson as a director on 2024-01-10

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

29/09/2329 September 2023 Cessation of Dragon Commodities Ltd as a person with significant control on 2023-09-07

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

12/09/2312 September 2023 Notification of Centrum International Limited as a person with significant control on 2023-09-07

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

11/09/2311 September 2023 Appointment of Mr Raj Kumar Agarwal as a director on 2023-09-08

View Document

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

View Document

11/09/2311 September 2023 Appointment of Mr Asheesh Anand as a director on 2023-09-08

View Document

12/04/2312 April 2023 Satisfaction of charge 129026640001 in full

View Document

18/11/2218 November 2022 Change of details for Dragon Commodities as a person with significant control on 2021-06-21

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

17/02/2217 February 2022 Registration of charge 129026640002, created on 2022-02-14

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

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