- Company Overview for COLCAP FINANCIAL UK LIMITED (14127877)
- Filing history for COLCAP FINANCIAL UK LIMITED (14127877)
- People for COLCAP FINANCIAL UK LIMITED (14127877)
- Charges for COLCAP FINANCIAL UK LIMITED (14127877)
- More for COLCAP FINANCIAL UK LIMITED (14127877)
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) |
---|---|---|---|
24 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
28 Nov 2024 | MR01 | Registration of charge 141278770002, created on 25 November 2024 | |
28 Nov 2024 | MR01 | Registration of charge 141278770003, created on 25 November 2024 | |
23 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jun 2024 | MR01 | Registration of charge 141278770001, created on 30 May 2024 | |
05 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2024 | AD01 | Registered office address changed from 151 Wardour Street, London 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 3 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 151 Wardour Street, London 151 Wardour Street London W1F 8WE on 3 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
30 Apr 2024 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Wenda Margaretha Adriaanse as a director on 17 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Nigel Ian Batley as a director on 17 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Ms Esther Morley as a director on 17 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Ilias Pavlopoulos as a director on 17 April 2024 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
02 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Oct 2023 | TM01 | Termination of appointment of Bobby Lee Williams as a director on 13 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Nigel Ian Batley as a director on 13 October 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Ian Hancock as a director on 13 October 2023 |