- Company Overview for COLEAGO CONSULTING LIMITED (04152615)
- Filing history for COLEAGO CONSULTING LIMITED (04152615)
- People for COLEAGO CONSULTING LIMITED (04152615)
- Charges for COLEAGO CONSULTING LIMITED (04152615)
- More for COLEAGO CONSULTING LIMITED (04152615)
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) |
---|---|---|---|
08 Jun 2017 | AD01 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to 120 Pall Mall London SW1Y 5EA on 8 June 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AP01 | Appointment of Mr Chris Buist as a director on 26 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
12 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Chris Graeham Buist as a director on 12 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AP01 | Appointment of Mr Chris Graeham Buist as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Mr Stefan Zehle on 8 July 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Hans Iversen as a director | |
10 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 22 July 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Mr Scott Robert Mckenzie as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Martin Duckworth as a director | |
03 Dec 2010 | AP01 | Appointment of Mr Hans Christian Iversen as a director | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |