Advanced company searchLink opens in new window

COLFAX UK HOLDINGS LTD

Company number 07766350

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 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2019
21 Aug 2019 TM01 Termination of appointment of Sarah Elizabeth Mcintyre as a director on 21 June 2019
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 AP01 Appointment of Sarah Elizabeth Mcintyre as a director on 19 October 2017
12 Oct 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017
14 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 5 April 2017
01 Nov 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mr Christopher Michael Hix as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Charles Scott Brannan as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Ian Halliday Brander as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of William (Bill) Flexon as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,076,754,961
09 Jun 2015 MR04 Satisfaction of charge 1 in full
09 Jun 2015 MR04 Satisfaction of charge 2 in full
15 May 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 TM01 Termination of appointment of Robin Hurst Clark as a director on 30 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013