- Company Overview for COLUMBUS FIFTY SIX LIMITED (11678977)
- Filing history for COLUMBUS FIFTY SIX LIMITED (11678977)
- People for COLUMBUS FIFTY SIX LIMITED (11678977)
- Registers for COLUMBUS FIFTY SIX LIMITED (11678977)
- More for COLUMBUS FIFTY SIX LIMITED (11678977)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
29 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Apr 2023 | AP01 | Appointment of Mr Nicholas James Green as a director on 20 April 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Nicholas James Green as a director on 22 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2022 | AP01 | Appointment of Ms Anny Hairong Lian-Green as a director on 1 September 2022 | |
20 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 46 Park Place Leeds LS1 2RY on 20 May 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Ian Walker & Co Heworth House Melrosegate York YO31 0RP England to Kemp House 152-160 City Road London EC1V 2NX on 1 July 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
16 Dec 2020 | AD03 | Register(s) moved to registered inspection location 4 Old Lane Court Colton Tadcaster LS24 8JQ | |
16 Dec 2020 | AD02 | Register inspection address has been changed to 4 Old Lane Court Colton Tadcaster LS24 8JQ | |
16 Dec 2020 | AD01 | Registered office address changed from 4 Old Lane Court Colton Tadcaster LS24 8JQ England to Ian Walker & Co Heworth House Melrosegate York YO31 0RP on 16 December 2020 | |
20 Oct 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
17 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Aug 2020 | AD01 | Registered office address changed from Unit 23 Unit 23, 1912 Mill Sunny Bank Mills Farsley West Yorkshire LS28 5UJ England to 4 Old Lane Court Colton Tadcaster LS24 8JQ on 25 August 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from Grange Cottage Old Lane Court Colton Tadcaster LS24 8JQ United Kingdom to Unit 23 Unit 23, 1912 Mill Sunny Bank Mills Farsley West Yorkshire LS28 5UJ on 17 January 2020 | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|