Advanced company searchLink opens in new window

COLMAR LIMITED

Company number 01951977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
22 Mar 2024 CH01 Director's details changed for Mr Colin John Coupland on 1 March 2024
22 Mar 2024 PSC04 Change of details for Mr Colin John Coupland as a person with significant control on 1 March 2024
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
08 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
15 Mar 2018 CH01 Director's details changed for Mr Colin John Coupland on 15 March 2018
21 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Matthew Page on 17 February 2017
09 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 30/01/2017
28 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 21,000
28 Apr 2016 TM02 Termination of appointment of Grosvenor House Practice Ltd as a secretary on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Grosvenor House Practice Ltd as a secretary on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Unit H Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL on 6 April 2016