COLIMACON BETA LIMITED

Company Documents

DateDescription
19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM
1ST FLOOR 3 CRAWFORD PLACE
LONDON
W1H 4LB

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PRIEST

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MARTIN ROY PRIEST

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR HMSA CORPORATE SERVICES (UK) LIMITED

View Document

05/06/185 June 2018 CORPORATE SECRETARY APPOINTED LUTINE SERVICES LIMITED

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY LIMESTAR INVESTMENTS LIMITED

View Document

05/06/185 June 2018 CESSATION OF CHARLES FITZJAMES GRAHAM-WATSON AS A PSC

View Document

05/06/185 June 2018 CORPORATE DIRECTOR APPOINTED GOLDENTHORPE LIMITED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1517 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
100 SEYMOUR PLACE
LONDON
W1H 1NE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 CORPORATE DIRECTOR APPOINTED HMSA CORPORATE SERVICES (UK) LIMITED

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR HMSA (UK) LIMITED

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED LIMESTAR INVESTMENTS LIMITED

View Document

09/07/129 July 2012 CORPORATE DIRECTOR APPOINTED HMSA (UK) LIMITED

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


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