Advanced company searchLink opens in new window

COLMER ECOLOGY LTD

Company number 07876750

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)
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
  • GBP 100
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
  • GBP 1