COLYER REPROPOINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
27/02/2427 February 2024 | Director's details changed for Mr Nigel John Southey on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
16/03/2316 March 2023 | Change of details for Taganana Ltd as a person with significant control on 2018-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / TAGANANA LTD / 01/04/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
17/01/1917 January 2019 | CESSATION OF COLYER GROUP LIMITED AS A PSC |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAGANANA LTD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SOUTHEY / 18/04/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 18/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | SECOND FILING OF AP01 FOR NIGEL SOUTHEY |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
21/04/1721 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/01/1714 January 2017 | 19/08/16 STATEMENT OF CAPITAL GBP 98000 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102133690002 |
20/10/1620 October 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
01/09/161 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB |
01/09/161 September 2016 | DIRECTOR APPOINTED MR NIGEL JOHN SOUTHEY |
01/09/161 September 2016 | DIRECTOR APPOINTED MR ALAN JONES |
26/08/1626 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102133690001 |
25/06/1625 June 2016 | COMPANY NAME CHANGED REYLOC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/06/16 |
03/06/163 June 2016 | 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