COLT NETHERLANDS HOLDING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

13/02/2413 February 2024 Termination of appointment of Gary Stephen Carr as a director on 2024-02-01

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on 2023-05-26

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 260420

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

02/08/192 August 2019 SECRETARY APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR GARY STEPHEN CARR

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON ENGLAND EC3A 7QN

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MS ESMEE ALICEN DEVI CHENGAPEN

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN

View Document

02/10/132 October 2013 SECRETARY APPOINTED MS. VICTORIA BENIS

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS CLARE GAUGHAN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR MATTHEW HEWITT

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE JARVIS

View Document

12/05/1012 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 17/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JARVIS / 17/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER JAMES HARRISON / 17/04/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

10/11/0910 November 2009 Annual return made up to 17 April 2009 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MS ESMEE ALICEN DEVI CHENGAPEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE

View Document

10/10/0810 October 2008 SECRETARY APPOINTED ESMEE CHENGAPEN

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SMEE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR MAZIN SHARIF

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED LYNNE MARIE PATMORE

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 S366A DISP HOLDING AGM 14/11/05

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NC INC ALREADY ADJUSTED 12/05/04

View Document

15/06/0415 June 2004 £ NC 100000/5000000 12/0

View Document

26/05/0426 May 2004 MEMORANDUM OF ASSOCIATION

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 £ NC 15000/100000 19/03

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

26/05/9826 May 1998 £ NC 100/15000 19/05/98

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2351) LIMITED CERTIFICATE ISSUED ON 21/05/98

View Document

17/04/9817 April 1998 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