Advanced company searchLink opens in new window

COLICO LIVING LIMITED

Company number 12420069

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 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
11 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
30 Apr 2024 MR01 Registration of charge 124200690001, created on 29 April 2024
24 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mrs Lisa Archibald on 20 January 2023
27 Jan 2023 CH01 Director's details changed for Mrs Lisa Archibald on 20 January 2023
27 May 2022 AA Total exemption full accounts made up to 31 October 2021
31 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 CH01 Director's details changed for Mrs Lisa Archibald on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mrs Lisa Archibald on 22 January 2021
30 Nov 2020 AA01 Previous accounting period shortened from 31 January 2021 to 31 October 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
07 Jul 2020 AD01 Registered office address changed from The Homestead Kent Street Cheddar BS27 3LG United Kingdom to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 7 July 2020
28 May 2020 CH03 Secretary's details changed for Mr Jonathan Stewart on 26 May 2020
26 May 2020 PSC04 Change of details for Jonathan Stewart as a person with significant control on 26 May 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 10