COLUMBA TECH LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Amended total exemption full accounts made up to 2024-06-30 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 |
08/09/238 September 2023 | Termination of appointment of Viktoria Szimcsina as a director on 2023-09-08 |
08/09/238 September 2023 | Appointment of Ms Kornelia Argyelan as a director on 2023-09-08 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
08/09/238 September 2023 | Notification of Kornelia Argyelan as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Cessation of Viktoria Szimcsina as a person with significant control on 2023-09-08 |
20/07/2320 July 2023 | Registered office address changed from 9a Tinto Place Edinburgh EH6 5GD United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-07-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Termination of appointment of Kenneth Morrison as a director on 2022-11-25 |
01/12/221 December 2022 | Termination of appointment of Yevheniia Voitovych as a director on 2022-11-25 |
01/12/221 December 2022 | Appointment of Mrs Viktoria Szimcsina as a director on 2022-11-25 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
01/12/221 December 2022 | Notification of Viktoria Szimcsina as a person with significant control on 2022-11-25 |
01/12/221 December 2022 | Cessation of Yevheniia Voitovych as a person with significant control on 2022-11-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 41 DUKE STREET EDINBURGH EH6 8HH SCOTLAND |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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