Advanced company searchLink opens in new window

COLUMBUS UK HOLDINGS LIMITED

Company number 12840769

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 Nov 2024 SH06 Cancellation of shares. Statement of capital on 14 October 2022
  • GBP 4,403.28
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 4,483.28
07 Nov 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
  • ANNOTATION Clarification hmrc confirmation received that appproprite duty has been paid on this repurchased.
30 Oct 2024 PSC05 Change of details for Ldc Ix Lp (Held by Ldc (Nominees) Limited) as a person with significant control on 4 September 2020
06 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with updates
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 4,483.28
22 May 2024 AA Group of companies' accounts made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with updates
21 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
30 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 4,453.28
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
01 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Oct 2021 MR01 Registration of charge 128407690003, created on 14 October 2021
12 Oct 2021 PSC02 Notification of Ldc Ix Lp (Held by Ldc (Nominees) Limited) as a person with significant control on 4 September 2020
12 Oct 2021 PSC07 Cessation of Iain Seers as a person with significant control on 4 September 2020
24 Sep 2021 AP01 Appointment of Mr Dermot Patrick Hough as a director on 22 September 2021
09 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 4,303.38
06 Oct 2020 SH08 Change of share class name or designation
06 Oct 2020 SH10 Particulars of variation of rights attached to shares
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 4,103.38
14 Sep 2020 AP01 Appointment of Mr David Andrews as a director on 4 September 2020