- Company Overview for COLUMBO MIDCO LIMITED (09333071)
- Filing history for COLUMBO MIDCO LIMITED (09333071)
- People for COLUMBO MIDCO LIMITED (09333071)
- Charges for COLUMBO MIDCO LIMITED (09333071)
- More for COLUMBO MIDCO LIMITED (09333071)
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) |
---|---|---|---|
21 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
19 Oct 2020 | MR01 | Registration of charge 093330710002, created on 14 October 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Adam Keith Palmer as a director on 15 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Shvetank Shah as a director on 15 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Theodore Eichenlaub as a director on 15 May 2020 | |
11 Mar 2020 | SH19 |
Statement of capital on 11 March 2020
|
|
10 Mar 2020 | SH20 | Statement by Directors | |
10 Mar 2020 | CAP-SS | Solvency Statement dated 03/03/20 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 13 February 2020
|
|
23 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
05 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
05 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
05 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
22 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Jul 2019 | TM01 | Termination of appointment of Robert Louis Stype, Jr as a director on 7 June 2019 | |
07 May 2019 | TM01 | Termination of appointment of Wayne Grubbs as a director on 30 April 2019 | |
05 Feb 2019 | SH20 | Statement by Directors |