- Company Overview for COLGATE ENGINEERING LTD (11978597)
- Filing history for COLGATE ENGINEERING LTD (11978597)
- People for COLGATE ENGINEERING LTD (11978597)
- More for COLGATE ENGINEERING LTD (11978597)
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
|
|
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
|