COLT TELECOM FINANCE DENMARK

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with 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 2024-04-05 with updates

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

13/02/2413 February 2024 Appointment of Mr Charles William Foster-Kemp as a director on 2024-02-01

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

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/10/225 October 2022 Accounts for a small company 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 05/04/20, WITH UPDATES

View Document

09/03/209 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/209 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/196 November 2019 REDUCE ISSUED CAPITAL 17/10/2019

View Document

06/11/196 November 2019 ALLOTMRNT OF 8373163 ORD SHARES TO COLT TECHNOLOGY SERVICES GROUP LTD 16/09/2019

View Document

06/11/196 November 2019 ALLOTMENT OF 552727 ORDINARY SHARES TO COLT TECHNOLOGY SERVICES GROUP LIMITED 19/08/2019

View Document

06/11/196 November 2019 ALLOTMENT OF 858518 ORDINARY SHARES TO COLT TECHNO,OGY SERVICES GROUP LIMITED 26/07/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR ESMEE CHENGAPEN

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

05/07/195 July 2019 REDUCE ISSUED CAPITAL 12/03/2019

View Document

08/05/198 May 2019 REDUCE ISSUED CAPITAL 12/03/2019

View Document

08/05/198 May 2019 REDUCE ISSUED CAPITAL 12/03/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/11/1829 November 2018 REDUCE ISSUED CAPITAL 21/05/2018

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/176 July 2017 REDUCE ISSUED CAPITAL 13/03/2017

View Document

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 DEC ALREADY ADJUSTED 03/10/2016

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

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/03/16

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 11/12/2015

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 28/02/2015

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 01/02/2016

View Document

12/07/1612 July 2016 REDUCE ISSUED CAPITAL 30/09/2015

View Document

21/04/1621 April 2016 24/03/16 STATEMENT OF CAPITAL DKK 582361321

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ESMEE ALISON DEVI CHENGAPEN / 26/01/2016

View Document

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

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS ESMEE ALISON DEVI CHENGAPEN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BÉNIS

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MS ESMEE ALISON DEVI CHENGAPEN

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MS VICTORIA ALISON DEVI CHENGAPEN

View Document

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

View Document

01/04/151 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

06/09/146 September 2014 SHARE CAPITAL REDUCTION 30/09/2013

View Document

06/09/146 September 2014 SHARE CAPITAL REDUCTION 21/01/2014

View Document

06/09/146 September 2014 SHARE CAPITAL REDUCTION 31/10/2013

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/146 September 2014 SHARE CAPITAL REDUCTION 31/10/2013

View Document

06/09/146 September 2014 SHARE CAPITAL REDUCTION 21/01/2014

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/146 September 2014 SHARES CAPITAL REDUCTION 31/12/2013

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MS VICTORIA BÉNIS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL

View Document

18/11/1318 November 2013 REDUCE ISS CAP 14/11/2013

View Document

18/11/1318 November 2013 REDUCE ISSED SHARES 31/10/2013

View Document

14/11/1314 November 2013 AMENDMENT TO SHARES 31/07/2013

View Document

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

View Document

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

View Document

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

View Document

17/06/1317 June 2013 SHARE ALLOTMENT 2225052 ORD SHARES 05/06/2013

View Document

12/06/1312 June 2013 REDUCE ISSUED CAPITAL 28/02/2013

View Document

12/06/1312 June 2013 REDUCE ISSUED CAPITAL 31/03/2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REDUCE ISSUED CAPITAL 30/06/2012

View Document

17/01/1317 January 2013 RE ALLOTMENT OF SHARES 10/01/2013

View Document

15/01/1315 January 2013 ALLOT 483726 SHARES 10/01/2013

View Document

29/11/1229 November 2012 REDUCE ISSUED CAPITAL 14/11/2012

View Document

29/11/1229 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1229 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1229 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1229 November 2012 REDUCE ISSUED CAPITAL 30/09/2012

View Document

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

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

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

View Document

26/06/1226 June 2012 ALLOTMENT OF SHARES 18/06/2012

View Document

08/06/128 June 2012 REDUCE ISSUED CAPITAL 31/03/2012

View Document

08/06/128 June 2012 REDUCE ISSUED CAPITAL 29/02/2012

View Document

30/05/1230 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MRS CLARE GAUGHAN

View Document

05/03/125 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

11/04/1111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW POWELL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG

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

14/07/1014 July 2010 26/03/10 NO CHANGES

View Document

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

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

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

11/04/0811 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

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

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 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

15/06/0615 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 14/10/05

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 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/04/05; 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

13/09/0413 September 2004 DK NC 700000000/900000000 31/08/04

View Document

13/09/0413 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0413 September 2004 DK NC 299007768/700000000 31

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

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

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/04/03; 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

08/10/028 October 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

08/10/028 October 2002 DK NC 0/299007768 01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 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