Advanced company searchLink opens in new window

COLART TEMPORARY NAME LIMITED

Company number 01003961

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)
20 Oct 2016 AP01 Appointment of Jonathan Paul William Spight as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Eilidh Munro Glen as a director on 20 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM01 Termination of appointment of Jean-Daniel Alexandrian as a director on 14 September 2016
26 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,179,549
28 Apr 2016 AP01 Appointment of Mr Jean-Daniel Alexandrian as a director on 28 April 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AP01 Appointment of Ms Eilidh Munro Glen as a director on 27 July 2015
19 Jun 2015 TM01 Termination of appointment of Christian Thieme as a director on 19 June 2015
11 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,179,549
11 Jun 2015 TM02 Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 14 May 2015
22 Jan 2015 TM01 Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,179,549
28 Apr 2014 TM01 Termination of appointment of Lewis Pepall as a director
28 Apr 2014 AP01 Appointment of Mr Sarabjit Singh Birdi as a director
18 Feb 2014 TM01 Termination of appointment of Neil Robson as a director
01 Nov 2013 AP01 Appointment of Christian Thieme as a director
23 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP03 Appointment of Mr Richard Jean Llewellyn Evans as a secretary
17 Jun 2013 TM02 Termination of appointment of Michael Charles as a secretary
28 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RH United Kingdom on 5 January 2012