COLMORE INTERMEDIATE LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

11/06/2511 June 2025 NewFull accounts made up to 2024-06-30

View Document

30/04/2530 April 2025 Appointment of Mr Andrew Mckeon as a director on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Mr Benjamin James Glendinning Bryden as a director on 2025-04-14

View Document

04/03/254 March 2025 Satisfaction of charge 099193780001 in full

View Document

11/12/2411 December 2024 Full accounts made up to 2022-06-30

View Document

11/12/2411 December 2024 Full accounts made up to 2023-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Termination of appointment of Harry William Terry Pepper as a director on 2023-04-28

View Document

15/03/2315 March 2023 Register(s) moved to registered inspection location First Floor Temple Back 10 Temple Back Bristol BS1 6FL

View Document

15/03/2315 March 2023 Register inspection address has been changed to First Floor Temple Back 10 Temple Back Bristol BS1 6FL

View Document

09/03/239 March 2023 Termination of appointment of Christopher James Nicholas Hawkins as a secretary on 2023-01-01

View Document

09/03/239 March 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-01-01

View Document

14/02/2214 February 2022 Appointment of Mr Micheal Forrestal as a director on 2022-02-14

View Document

19/01/2219 January 2022 Registered office address changed from 9 Colmore Row Birmingham B3 2BJ to 2 Colmore Sq 38 Colmore Circus Queensway Birmingham B4 6BN on 2022-01-19

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registration of charge 099193780001, created on 2021-10-05

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/08/2110 August 2021 Cessation of Thomas Kubr as a person with significant control on 2021-08-05

View Document

10/08/2110 August 2021 Notification of Preqin Bc Limited as a person with significant control on 2021-08-05

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HARALD ZEITER

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR BEN COOK

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD LYONS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR BEN COOK

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAHN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUBR

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR MARTIN GILLIS HAHN

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR HARALD ZEITER

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KUBR / 01/12/2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 COMPANY NAME CHANGED DCJA LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

13/12/1613 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED THOMAS KUBR

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

20/10/1620 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED HOSTAFLAME LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

16/12/1516 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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