Advanced company searchLink opens in new window

COLOMBUS COMMUNICATIONS LIMITED

Company number 02980909

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)
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
11 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
11 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
11 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
11 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
05 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
05 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Dec 2017 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017
20 Jul 2017 PSC05 Change of details for Creston Ltd as a person with significant control on 20 July 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 May 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
13 Apr 2017 CH03 Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017 TM01 Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
18 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
18 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
18 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
18 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
29 Jun 2016 CH03 Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
27 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
04 Apr 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
01 Apr 2016 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX
01 Apr 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
23 Oct 2015 AA Full accounts made up to 31 March 2015