Advanced company searchLink opens in new window

COLUMBO MIDCO LIMITED

Company number 09333071

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)
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
  • GBP 30,677,488
10 Mar 2020 SH20 Statement by Directors
10 Mar 2020 CAP-SS Solvency Statement dated 03/03/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 03/03/2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Companys articles of association shall not apply to the allotment and issuance authorised under resolution 2 herein 13/02/2020
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 30,677,488
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