COLUMBUS TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/05/2430 May 2024 | Director's details changed for Mr Ian Bruce on 2022-07-15 |
18/04/2418 April 2024 | Appointment of Miss Jekaterina Gref as a director on 2024-04-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with updates |
18/10/2318 October 2023 | Statement of capital following an allotment of shares on 2023-09-11 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-10-31 |
11/02/2311 February 2023 | Statement of capital following an allotment of shares on 2022-11-15 |
01/12/221 December 2022 | Sub-division of shares on 2022-11-15 |
19/11/2219 November 2022 | Cessation of Ian Bruce as a person with significant control on 2021-09-13 |
19/11/2219 November 2022 | Notification of Columbus Investments Ltd as a person with significant control on 2021-09-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR ARRASH NEKONAM |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID KEITH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
04/09/184 September 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN BRUCE / 19/06/2018 |
04/09/184 September 2018 | CESSATION OF GARETH HUMPHREYS AS A PSC |
04/09/184 September 2018 | COMPANY NAME CHANGED CLOUDPLANB LIMITED CERTIFICATE ISSUED ON 04/09/18 |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH HUMPHREYS |
08/12/178 December 2017 | CESSATION OF PLANB CORPORATION LTD AS A PSC |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BRUCE |
08/12/178 December 2017 | 08/12/17 STATEMENT OF CAPITAL GBP 100 |
06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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