Advanced company searchLink opens in new window

COLGATE ENGINEERING LTD

Company number 11978597

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
18 Mar 2024 AA Micro company accounts made up to 31 May 2023
27 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 May 2021
23 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 100
22 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 19 July 2021
20 Jul 2021 AP01 Appointment of Mr Azeem Zulfran as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 5300 Lakeside Cheadle Cheshire SK8 3GP on 19 July 2021
19 Jul 2021 PSC01 Notification of Azeem Zulfran as a person with significant control on 19 July 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2021
05 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 April 2021
05 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 April 2021
05 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 April 2021
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1