UK COLLOIDAL LABORATORIES LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

11/02/2511 February 2025 Change of details for Anil Nandakumar Karande as a person with significant control on 2025-02-11

View Document

03/02/253 February 2025 Secretary's details changed for Miss Maxine Alison Karande on 2025-02-01

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

14/02/2414 February 2024 Director's details changed for Anil Nandakumar Karande on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Maxine Alison Karande on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

04/01/244 January 2024 Secretary's details changed for Miss Maxine Alison Ball on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Miss Maxine Alison Ball on 2024-01-01

View Document

21/11/2321 November 2023 Appointment of Miss Maxine Alison Ball as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Miss Maxine Alison Ball as a secretary on 2023-11-20

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/02/2225 February 2022 Change of details for Anil Nandakumar Karande as a person with significant control on 2021-05-13

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-05-13

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

24/02/2224 February 2022 Notification of Anil Nandakumar Karande as a person with significant control on 2021-05-13

View Document

24/02/2224 February 2022 Change of details for Anil Nandakumar Karande as a person with significant control on 2021-05-13

View Document

24/02/2224 February 2022 Cessation of Anil Nandakamur Karande as a person with significant control on 2021-05-13

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-05-13

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE OLD POST OFFICE FIVEHEAD TAUNTON SOMERSET TA3 6PA

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1522 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 COMPANY NAME CHANGED UK COLLOIDAL SILVER LIMITED CERTIFICATE ISSUED ON 26/06/14

View Document

04/03/144 March 2014 SECRETARY APPOINTED MISS MAXINE ALISON BALL

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANIL NANDAKUMAR KARANDE / 08/09/2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 1 CHAPELSTONES, ST DOMINICS CLOSE, TORQUAY DEVON TQ1 4UN

View Document

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

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KARANDE / 01/11/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KARANDE / 25/07/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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