COLLOIDS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/02/256 February 2025 Appointment of Mr Andrew William Allen as a director on 2025-02-06

View Document

30/07/2430 July 2024 Auditor's resignation

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Cessation of Tosaf Compounds as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Notification of Amos Megides as a person with significant control on 2016-04-06

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

11/02/2211 February 2022 Registration of charge 050581230006, created on 2022-02-02

View Document

09/02/229 February 2022 Registration of charge 050581230005, created on 2022-02-02

View Document

24/01/2224 January 2022 Satisfaction of charge 050581230004 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 2 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 1 in full

View Document

24/04/2024 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMOS MEGIDES / 04/07/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID LIVESEY / 13/06/2019

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOSHE HENIG

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MS TOM MEGIDES

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR YEDIDYA ENGEL

View Document

18/04/1918 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

23/04/1823 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMOS MEGIDES / 27/02/2004

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 AUDITOR'S RESIGNATION

View Document

26/01/1626 January 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/01/1621 January 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 01/12/2014

View Document

19/05/1419 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MOSHE MENACHEM HENIG

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALBERSTAM

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH HALBERSTAM

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ELIMELECH HALBERSTAM / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ELIMELECH HALBERSTAM / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMOS MEGIDES / 22/03/2010

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED COLLOIDS (2004) LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 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