- Company Overview for COLMER ECOLOGY LTD (07876750)
- Filing history for COLMER ECOLOGY LTD (07876750)
- People for COLMER ECOLOGY LTD (07876750)
- More for COLMER ECOLOGY LTD (07876750)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | AD01 | Registered office address changed from Unit 8 - Fortescue Court Business Park Brampford Speke Exeter Devon EX5 5JN to Unit 3 - Fortescue Court Business Park Bramford Speke Exeter Devon EX5 5JN on 22 June 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | AD01 | Registered office address changed from Castle Street Studios 14 Castle Street Exeter Devon EX4 3PT to Unit 8 - Fortescue Court Business Park Brampford Speke Exeter Devon EX5 5JN on 1 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Johanna Romy Maria Robineau as a person with significant control on 8 May 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | SH08 | Change of share class name or designation | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Plunkett Yates 7 Southernhay West Exeter Devon EX1 1JG to Castle Street Studios 14 Castle Street Exeter Devon EX4 3PT on 13 February 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
23 May 2016 | AP01 | Appointment of Dr Johanna Romy Maria Rabineau as a director on 1 April 2016 | |
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|