Advanced company searchLink opens in new window

COLOMBY GROUP MAINTENANCE LIMITED

Company number 05106394

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)
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
23 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
17 Sep 2021 AD01 Registered office address changed from 263 st. Davids Square Docklands London E14 3WF England to 7 Poseidon Court Cyclops Wharf London E14 3UG on 17 September 2021
08 Jun 2021 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 12 Chandlers Mews London E14 8LA England to 263 st. Davids Square Docklands London E14 3WF on 9 April 2019
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
16 May 2018 CH01 Director's details changed for Rubiela Alizandre-Cobo on 3 May 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Jun 2017 AP03 Appointment of Mrs Lucelly Ceballos Sanchez as a secretary on 13 June 2017
14 Jun 2017 AP01 Appointment of Mrs Lucelly Ceballos Sanchez as a director on 14 June 2017
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
02 Jul 2015 AD01 Registered office address changed from 2 Brough Close Brough Close South Lambeth London SW8 2TN to 12 Chandlers Mews London E14 8LA on 2 July 2015