COL TESTER LLP
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-01-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
22/01/2522 January 2025 | Previous accounting period shortened from 2024-01-29 to 2024-01-28 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-01-31 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-03 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/01/2422 January 2024 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
24/10/2324 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | PREVEXT FROM 25/01/2020 TO 31/01/2020 |
20/02/2020 February 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | PREVSHO FROM 26/01/2019 TO 25/01/2019 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HUGO FLEMING / 14/01/2020 |
14/01/2014 January 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HUGO FLEMING / 14/01/2020 |
24/10/1924 October 2019 | PREVSHO FROM 27/01/2019 TO 26/01/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
19/03/1919 March 2019 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | PREVSHO FROM 28/01/2018 TO 27/01/2018 |
24/10/1824 October 2018 | PREVSHO FROM 29/01/2018 TO 28/01/2018 |
29/09/1829 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC4038770001 |
14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC4038770002 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
06/10/176 October 2017 | PREVSHO FROM 31/01/2017 TO 30/01/2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 5-7, JEFFREYS HENRY LLP CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4038770001 |
19/01/1619 January 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company