Advanced company searchLink opens in new window

71A COLHAM AVENUE MANAGEMENT LTD

Company number 13199899

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)
12 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
22 Aug 2024 AD01 Registered office address changed from PO Box 4385 13199899 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 August 2024
02 Aug 2024 RP09 Address of officer Ms Julia Szady changed to 13199899 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 August 2024
02 Aug 2024 ANNOTATION Information not on the register The AP01 was formerly considered to form part of the register but is no longer considered by the registrar to do so .
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
13 Dec 2023 RP05 Registered office address changed to PO Box 4385, 13199899 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023
08 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
19 Sep 2023 CH04 Secretary's details changed for Renzo Techonology Ltd on 18 September 2023
15 Sep 2023 AD01 Registered office address changed from 167-169 C/O Renzo 167 - 169 Great Portland St (5th Flr) London W1W 5PF United Kingdom to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 15 September 2023
16 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
16 Mar 2023 AP04 Appointment of Renzo Techonology Ltd as a secretary on 30 August 2022
16 Mar 2023 TM02 Termination of appointment of Kmp Solutions Ltd as a secretary on 30 August 2022
07 Mar 2023 AD01 Registered office address changed from Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW England to 167-169 C/O Renzo 167 - 169 Great Portland St (5th Flr) London W1W 5PF on 7 March 2023
23 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
18 Oct 2021 AD01 Registered office address changed from 71a Colham Avenue Yiewsley West Drayton Middlesex UB7 8EU United Kingdom to Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW on 18 October 2021
13 Oct 2021 TM01 Termination of appointment of Daniel Simon Bardiger as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr David Calvo Do Allo as a director on 13 October 2021
13 Oct 2021 PSC08 Notification of a person with significant control statement
13 Oct 2021 PSC07 Cessation of Vistauro Colham Ltd as a person with significant control on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Jonathan David Dudley as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Sebastian Gierlasinski as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Thaer Afanah as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Miss Deepa Hirji as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Miss Ingrid Srivastava Silva as a director on 13 October 2021