COLIN LAPAGE ACCOUNTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewCessation of Travor Kurisa as a person with significant control on 2025-08-26

View Document

08/09/258 September 2025 NewTermination of appointment of Travor Kurisa as a director on 2025-08-27

View Document

08/09/258 September 2025 NewNotification of Nancy Kurisa as a person with significant control on 2025-08-27

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

02/12/222 December 2022 Cessation of Colin John, Lester Lapage as a person with significant control on 2022-11-26

View Document

01/12/221 December 2022 Change of details for Mr Travor Kurisa as a person with significant control on 2022-11-26

View Document

01/12/221 December 2022 Cessation of Angela Jean Lapage as a person with significant control on 2022-11-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

06/12/216 December 2021 Notification of Travor Kurisa as a person with significant control on 2021-11-20

View Document

29/05/2129 May 2021 Director's details changed for Mr Travor Kurisa on 2021-05-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA LAPAGE

View Document

27/04/2027 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA LAPAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 DIRECTOR APPOINTED MR TRAVOR KURISA

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Appointment of Mr Travor Kurisa as a director on 2019-11-29

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/09/1422 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MARTIN PHILLIP RUFFELL

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED ABACUS 75 LIMITED
CERTIFICATE ISSUED ON 13/08/14

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED ABACUS 75 LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR APPOINTED MRS ANGELA JEAN LAPAGE

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LESTER LAPAGE / 26/11/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY KAY PHILLIPS

View Document

06/05/106 May 2010 SECRETARY APPOINTED ANGELA JEAN LAPAGE

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

02/01/092 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: OFFICE 1 FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE & WEAR SR3 1LL

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED SANDCO 885 LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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