- Company Overview for 71A COLHAM AVENUE MANAGEMENT LTD (13199899)
- Filing history for 71A COLHAM AVENUE MANAGEMENT LTD (13199899)
- People for 71A COLHAM AVENUE MANAGEMENT LTD (13199899)
- More for 71A COLHAM AVENUE MANAGEMENT LTD (13199899)
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 |