Advanced company searchLink opens in new window

COLONIX LIMITED

Company number 06082623

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 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Oct 2023 TM01 Termination of appointment of Per Aniansson as a director on 24 October 2023
31 Oct 2023 AP01 Appointment of Shane Hall as a director on 24 October 2023
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 30 November 2022
23 Jan 2023 TM01 Termination of appointment of Stuart John Lawson as a director on 22 September 2022
23 Jan 2023 AP01 Appointment of Mr Hugo Geoffrey Gifford Lywood as a director on 22 September 2022
13 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Mar 2022 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
10 Mar 2022 PSC05 Change of details for Origin Sciences Limited as a person with significant control on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Mar 2021 CH01 Director's details changed for Mr Stuart John Lawson on 17 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Stuart John Lawson on 13 November 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015