COLUMBUS THIRTY FIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 31/07/2531 July 2025 | Micro company accounts made up to 2025-07-30 |
| 31/07/2531 July 2025 | Previous accounting period shortened from 2025-09-20 to 2025-07-30 |
| 30/07/2530 July 2025 | Application to strike the company off the register |
| 30/07/2530 July 2025 | Annual accounts for year ending 30 Jul 2025 |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-09-20 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-06 with updates |
| 20/09/2420 September 2024 | Annual accounts for year ending 20 Sep 2024 |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2023-09-20 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 25/10/2325 October 2023 | Secretary's details changed for Christopher May on 2023-10-24 |
| 24/10/2324 October 2023 | Change of details for Mr Christopher Keith May as a person with significant control on 2023-10-20 |
| 24/10/2324 October 2023 | Registered office address changed from 2 Lion Cottages School Road Knodishall Saxmundham Suffolk IP17 1TY to 2 Miles Ward Court Chediston Street Halesworth Suffolk IP19 8AY on 2023-10-24 |
| 24/10/2324 October 2023 | Director's details changed for Mr Christopher Keith May on 2023-10-24 |
| 24/10/2324 October 2023 | Director's details changed for Mr Christopher Keith May on 2023-10-20 |
| 20/09/2320 September 2023 | Annual accounts for year ending 20 Sep 2023 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-20 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-11-06 with updates |
| 20/09/2220 September 2022 | Annual accounts for year ending 20 Sep 2022 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-06 with updates |
| 20/09/2120 September 2021 | Annual accounts for year ending 20 Sep 2021 |
| 15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 20/09/20 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
| 20/09/2020 September 2020 | Annual accounts for year ending 20 Sep 2020 |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 20/09/19 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 20/09/1920 September 2019 | Annual accounts for year ending 20 Sep 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 20/09/18 |
| 17/01/1917 January 2019 | PREVSHO FROM 30/11/2018 TO 20/09/2018 |
| 17/01/1917 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 17/01/2019 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 20/09/1820 September 2018 | Annual accounts for year ending 20 Sep 2018 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
| 29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 16/11/1516 November 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 07/12/147 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
| 07/12/147 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 06/11/2013 |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 02/12/132 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
| 06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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