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)
05 Feb 2019 SH19 Statement of capital on 5 February 2019
  • GBP 30,677,487
05 Feb 2019 CAP-SS Solvency Statement dated 04/02/19
05 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 04/02/2019
03 Jan 2019 AP01 Appointment of Mr Ron Gareth Weekes as a director on 17 December 2018
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Sep 2018 MR04 Satisfaction of charge 093330710001 in full
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 30,677,487
20 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2018 TM01 Termination of appointment of Douglas Stephen Morgan as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Stephen John James Burke as a director on 31 August 2018
13 Sep 2018 AP03 Appointment of Matthew Steinhilber as a secretary on 31 August 2018
13 Sep 2018 AP01 Appointment of Wayne Grubbs as a director on 31 August 2018
13 Sep 2018 AP01 Appointment of Theodore Eichenlaub as a director on 31 August 2018
13 Sep 2018 AP01 Appointment of Robert Louis Stype, Jr as a director on 31 August 2018
04 Sep 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
16 Apr 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
16 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
05 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
05 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
06 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
06 Dec 2017 AD01 Registered office address changed from C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Andrew David Paul Insley as a director on 29 November 2017
28 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
28 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
28 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16