COLVIR SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
27/12/2427 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Johan Anders Brynte on 2024-03-27

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

18/05/2218 May 2022 Termination of appointment of Daniel Paul Rivers as a secretary on 2022-05-05

View Document

25/03/2225 March 2022 Director's details changed for Mr Filipe Ledesma Dos Santos on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2019

View Document

02/02/192 February 2019 SECRETARY APPOINTED MR DANIEL PAUL RIVERS

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAGE

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN ANDERS BRYNTE

View Document

02/01/192 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/12/2018

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYES

View Document

02/01/192 January 2019 CESSATION OF CHRISTOPHER PATRICK HAYES AS A PSC

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOGDANOV / 15/10/2018

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 34 ELY PLACE LONDON EC1N 6TD

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR JURI KREHOVETSKI

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR FILIPE LEDESMA DOS SANTOS

View Document

02/06/182 June 2018 CESSATION OF COLIN IAN JOHNSTON AS A PSC

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

02/06/182 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHYLA

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON-MILES

View Document

14/12/1714 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHYLA / 02/06/2016

View Document

08/07/168 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR APPOINTED SIMON WILLIAM RUPERT PEARSON-MILES

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED ALEXANDER SHYLA

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARD PAGE / 01/06/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON ENGLAND EC3V 0EH

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040621770001

View Document

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/01/1322 January 2013 ADOPT ARTICLES 03/01/2013

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 SECRETARY APPOINTED STEPHEN RICHARD PAGE

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 22/06/2012

View Document

24/05/1224 May 2012 AUDITOR'S RESIGNATION

View Document

23/04/1223 April 2012 SECTION 519

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYES / 30/05/2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 30/05/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOGDANOV / 30/05/2011

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 7TH FLOOR TRICOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM NORTHUMBERLAND HOUSE ALDBRIDGE SUITE 230 HIGH STREET, BROMLEY KENT BR1 1PQ

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED / 01/06/2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE BOGDANOV / 01/01/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/08/03; NO CHANGE OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 10 STRATTON STREET MAYFAIR LONDON W1J 8LG

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DELIVER COPY OF RES 25/04/01

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 447A HIGH ROAD LONDON N12 0AF

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 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