Advanced company searchLink opens in new window

COLVILLE INTERNATIONAL LIMITED

Company number 12628402

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)
01 Oct 2024 CH01 Director's details changed for Mr Stefano Martinetto on 1 April 2024
22 Jul 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
15 Mar 2024 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
15 Mar 2024 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
24 Dec 2023 PSC07 Cessation of Lucinda Chambers as a person with significant control on 23 October 2023
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 October 2023
  • GBP 34.88373
15 Aug 2023 AA Total exemption full accounts made up to 30 April 2022
09 Aug 2023 AAMD Amended total exemption full accounts made up to 30 April 2021
28 Jul 2023 AA Total exemption full accounts made up to 30 April 2021
15 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
06 Jun 2022 CH01 Director's details changed for Ms Lucinda Chambers on 17 May 2022
03 Sep 2021 CH01 Director's details changed for Mr Stefano Martinetto on 22 July 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
21 Apr 2021 TM02 Termination of appointment of Harpaul Rakkar as a secretary on 4 December 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 27.38373
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 PSC02 Notification of Tomorrow Mid-Co. Limited as a person with significant control on 23 June 2020
15 Jul 2020 PSC01 Notification of Fiona Molloy as a person with significant control on 22 June 2020