UK COLLOIDAL LABORATORIES LTD
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 11/02/2511 February 2025 | Change of details for Anil Nandakumar Karande as a person with significant control on 2025-02-11 |
| 03/02/253 February 2025 | Secretary's details changed for Miss Maxine Alison Karande on 2025-02-01 |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 14/02/2414 February 2024 | Director's details changed for Anil Nandakumar Karande on 2024-02-14 |
| 14/02/2414 February 2024 | Director's details changed for Mrs Maxine Alison Karande on 2024-02-14 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 04/01/244 January 2024 | Secretary's details changed for Miss Maxine Alison Ball on 2024-01-01 |
| 04/01/244 January 2024 | Director's details changed for Miss Maxine Alison Ball on 2024-01-01 |
| 21/11/2321 November 2023 | Appointment of Miss Maxine Alison Ball as a director on 2023-11-20 |
| 20/11/2320 November 2023 | Appointment of Miss Maxine Alison Ball as a secretary on 2023-11-20 |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 25/02/2225 February 2022 | Change of details for Anil Nandakumar Karande as a person with significant control on 2021-05-13 |
| 24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2021-05-13 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with updates |
| 24/02/2224 February 2022 | Notification of Anil Nandakumar Karande as a person with significant control on 2021-05-13 |
| 24/02/2224 February 2022 | Change of details for Anil Nandakumar Karande as a person with significant control on 2021-05-13 |
| 24/02/2224 February 2022 | Cessation of Anil Nandakamur Karande as a person with significant control on 2021-05-13 |
| 24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2021-05-13 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 04/12/174 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE OLD POST OFFICE FIVEHEAD TAUNTON SOMERSET TA3 6PA |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 22/03/1522 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/06/1426 June 2014 | COMPANY NAME CHANGED UK COLLOIDAL SILVER LIMITED CERTIFICATE ISSUED ON 26/06/14 |
| 04/03/144 March 2014 | SECRETARY APPOINTED MISS MAXINE ALISON BALL |
| 04/03/144 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL NANDAKUMAR KARANDE / 08/09/2012 |
| 14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 1 CHAPELSTONES, ST DOMINICS CLOSE, TORQUAY DEVON TQ1 4UN |
| 14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/03/1121 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 28/04/1028 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 14/04/0914 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL KARANDE / 01/11/2008 |
| 08/10/088 October 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND |
| 30/09/0830 September 2008 | APPOINTMENT TERMINATED SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED |
| 01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL KARANDE / 25/07/2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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