COMMODITY VECTORS LIMITED

07918137
LEVEL 4, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON ENGLAND EC2M 1QS

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
09 May 2024 officers Appointment of director (Mr Jason Chou Liu) 3 Buy now
08 May 2024 officers Termination of appointment of director (Mark Andrew Brinin) 1 Buy now
30 Apr 2024 mortgage Registration of a charge 46 Buy now
23 Feb 2024 incorporation Memorandum Articles 31 Buy now
23 Feb 2024 resolution Resolution 1 Buy now
12 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement 5 Buy now
22 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
28 Apr 2023 accounts Annual Accounts 16 Buy now
28 Apr 2023 officers Appointment of director (Mr Simon Paul Crowe) 3 Buy now
07 Feb 2023 mortgage Registration of a charge 33 Buy now
02 Feb 2023 officers Appointment of secretary (Mr Andrew David Ramage) 2 Buy now
02 Feb 2023 officers Appointment of director (Mr Mark Andrew Brinin) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Brian Robert Aird) 1 Buy now
02 Feb 2023 officers Termination of appointment of secretary (Thomas Wong) 1 Buy now
02 Feb 2023 mortgage Registration of a charge 49 Buy now
24 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2022 officers Termination of appointment of secretary (Timothy Distler) 1 Buy now
20 Jul 2022 officers Appointment of secretary (Mr Thomas Wong) 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 13 Buy now
10 Mar 2021 accounts Annual Accounts 14 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2020 officers Appointment of secretary (Timothy Distler) 2 Buy now
16 Mar 2020 officers Appointment of director (Brian Aird) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (Christina Hartman) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Anne Edwards) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Pamela Nicole Gelfond) 1 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 accounts Annual Accounts 11 Buy now
17 Oct 2019 capital Return of Allotment of shares 4 Buy now
17 Oct 2019 capital Return of Allotment of shares 4 Buy now
17 Oct 2019 resolution Resolution 31 Buy now
15 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
15 Apr 2019 insolvency Solvency Statement dated 01/03/19 1 Buy now
15 Apr 2019 resolution Resolution 1 Buy now
10 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Appointment of director (Ms Anne Edwards) 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Merabeth Martin) 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Madelon Stevens) 1 Buy now
12 Oct 2018 officers Termination of appointment of director (Cameron Murphy) 1 Buy now
12 Oct 2018 officers Appointment of director (Pamela Nicole Gelfond) 2 Buy now
02 Oct 2018 accounts Annual Accounts 11 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 officers Termination of appointment of director (Anne Edwards) 2 Buy now
01 Nov 2017 officers Termination of appointment of director 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Christopher Sternberg) 2 Buy now
01 Nov 2017 officers Appointment of director (Merabeth Martin) 3 Buy now
01 Nov 2017 officers Appointment of director (Merabeth Martin) 3 Buy now
18 Sep 2017 accounts Annual Accounts 9 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 7 Buy now
09 Aug 2016 officers Appointment of director (Mrs Madelon Stevens) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Matthew Mcdwyer) 1 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2015 officers Appointment of director (Anne Edwards) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Cameron Murphy) 2 Buy now
16 Sep 2015 officers Appointment of director (Mr Christopher Sternberg) 2 Buy now
16 Sep 2015 officers Appointment of director (Christina Hartman) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Matthew Burkley) 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Donal Thomas Smith) 1 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 capital Return of Allotment of shares 3 Buy now
18 Nov 2014 accounts Annual Accounts 6 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 officers Change of particulars for director (Mr Matthew Mcdwyer) 2 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Apr 2012 change-of-name Certificate Change Of Name Company 7 Buy now
05 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2012 officers Appointment of director (Matthew Burkley) 4 Buy now
14 Mar 2012 officers Appointment of director (Mr Donal Thomas Smith) 3 Buy now
09 Mar 2012 resolution Resolution 22 Buy now
09 Mar 2012 capital Return of Allotment of shares 4 Buy now
20 Jan 2012 incorporation Incorporation Company 48 Buy now