About

Registered Number: 09515585
Date of Incorporation: 28/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW,

 

Commoditysp Ltd was founded on 28 March 2015. This organisation has one director listed as Powell, Gail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Gail 08 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 04 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
RESOLUTIONS - N/A 27 October 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 11 June 2019
PSC05 - N/A 11 June 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 06 February 2019
MR01 - N/A 06 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 30 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2016
SH01 - Return of Allotment of shares 17 August 2016
AR01 - Annual Return 12 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2016
SH08 - Notice of name or other designation of class of shares 05 July 2016
RESOLUTIONS - N/A 04 July 2016
RESOLUTIONS - N/A 04 July 2016
AP03 - Appointment of secretary 16 October 2015
CERTNM - Change of name certificate 24 July 2015
TM01 - Termination of appointment of director 20 April 2015
SH01 - Return of Allotment of shares 08 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AD01 - Change of registered office address 08 April 2015
NEWINC - New incorporation documents 28 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.