A D COLBERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Notification of Tamzin Avril Colbert as a person with significant control on 2023-11-01 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DANIEL COLBERT / 08/04/2019 |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 15 CHARTWELL LANE LONGFIELD KENT DA3 7AY ENGLAND |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ADAM DANIEL COLBERT / 01/08/2016 |
17/08/1617 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS. TAMAZIN COBERT / 01/08/2016 |
01/06/161 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1328 March 2013 | 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