COLCOM INTERNATIONAL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewCessation of Peter James Harrison as a person with significant control on 2025-08-26

View Document

15/08/2515 August 2025 NewTermination of appointment of Anthony Craig Webb as a director on 2025-08-15

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025 Registered office address changed to PO Box 4385, 13074155 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-09

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Appointment of Mr Samual Charles Sparkes as a director on 2025-03-23

View Document

26/03/2526 March 2025 Termination of appointment of Eric Khoon Wee Lim as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Remus Floricel Gavrila as a director on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of James Soo Chye Goh as a director on 2025-03-26

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Notification of Peter James Harrison as a person with significant control on 2023-05-23

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Micro company accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Appointment of Mr. David Alexander Brown as a director on 2023-05-16

View Document

17/05/2317 May 2023 Appointment of Mr. Anthony Craig Webb as a director on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2022-12-08 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Brian Edward James Wright as a director on 2023-05-01

View Document

16/05/2316 May 2023 Cessation of Brian Edward James Wright as a person with significant control on 2023-03-01

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Kesavan Verappen Naidoo on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr James Allen on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Dr. Eric Khoon Wee Lim on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr James Soo Chye Goh on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for James Allen as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Warren Carlo Meyer on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Director's details changed for Dr. Eric Khoon Wee Lim on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Warren Carlo Meyer on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Kesavan Verappen Naidoo on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr James Soo Chye Goh on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Termination of appointment of Bronte Anna Zemlic as a director on 2021-07-14

View Document

14/07/2114 July 2021 APPOINTMENT TERMINATED, DIRECTOR BRONTE ZEMLIC

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MISS BRONTE ANNA ZEMLIC

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR JAMES SOO CHYE GOH

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED DR. ERIC KHOON WEE LIM

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information