Advanced company searchLink opens in new window

COLUMBUS SECURITIES

Company number 00865379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 5 April 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Jan 2022 CH01 Director's details changed for Ms Angela Judith Sedley on 7 December 2021
10 Jan 2022 PSC04 Change of details for Mr Douglas Richard Sedley as a person with significant control on 10 January 2022
10 Jan 2022 CH03 Secretary's details changed for Angela Judith Sedley on 7 January 2022
02 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Nov 2020 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 10 John Street Stratford-upon-Avon CV37 6UB on 3 November 2020
03 Jul 2020 AP01 Appointment of Ms Angela Judith Sedley as a director on 25 June 2020
03 Jul 2020 CH03 Secretary's details changed for Angela Judith Rose on 24 June 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Mar 2018 PSC04 Change of details for Mr Douglas Richard Sedley as a person with significant control on 5 March 2018
07 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
10 Sep 2015 MR04 Satisfaction of charge 1 in full
10 Sep 2015 MR04 Satisfaction of charge 2 in full
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 6 June 2012
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders