CORINTHIAN COLUMN LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/02/243 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/01/1630 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/03/1522 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COMNINOS / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 23 BLOOMFIELD TERRACE LONDON SW1W 8PQ

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE COMNINOS / 23/02/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COMNINOS / 23/02/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 74 DENBIGH STREET LONDON SW1V 2EX

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 S252 DISP LAYING ACC 30/12/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

14/02/9214 February 1992 EXEMPTION FROM APPOINTING AUDITORS 27/01/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: APARTMENT 3, 2, GAINSFORD STREET, LONDON. SE1 2NE

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: 14 BUTLERS WHARF WEST 40 SHAD THAMES LONDON SE1 2NH

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED JADAVE LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/06/878 June 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

16/02/8716 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

23/08/8623 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

23/08/8623 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 60 SUTHERLAND SQUARE LONDON SE17

View Document

10/06/8610 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/8610 June 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

16/04/8216 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information