Company NameNmc-Commodities Limited
DirectorNadejda Cebotari
Company StatusActive
Company Number11103204
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 3 months ago)
Previous NameAmour Du Soir Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMs Nadejda Cebotari
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265-269 Wimbledon Park Road Wimbledon Park Road
London
SW19 6NW

Location

Registered Address265-269 Wimbledon Park Road Wimbledon Park Road
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 4 February 2021 with updates (3 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 December 2018Registered office address changed from 10 Napier Pl Napier Place London W14 8LG England to 10 Napier Place London W14 8LG on 28 December 2018 (1 page)
19 December 2018Director's details changed for Ms Nadejda Cebotari on 19 December 2018 (2 pages)
19 December 2018Change of details for Nadejda Cebotari as a person with significant control on 19 December 2018 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
28 November 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Napier Pl Napier Place London W14 8LG on 28 November 2018 (1 page)
27 November 2018Change of details for Ms Nadejda Cebotari as a person with significant control on 27 November 2018 (2 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)