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)
28 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Douglas Stephen Morgan as a director on 12 June 2016
26 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
26 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
26 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
26 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
13 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
30 Mar 2016 AP01 Appointment of Mr Stephen John James Burke as a director on 24 March 2016
16 Feb 2016 AD01 Registered office address changed from 130 Jermyn Street London SW1Y 4UR to C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ on 16 February 2016
11 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 33,401,138.12
21 Nov 2015 TM01 Termination of appointment of Michel Van Leeuwen as a director on 23 October 2015
07 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/01/2015
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 30,677,486
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
26 Feb 2015 AD01 Registered office address changed from 25 Bedford Street London WC2E 9ES United Kingdom to 130 Jermyn Street London SW1Y 4UR on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Giles Ashley Cheek as a director on 31 January 2015
26 Feb 2015 TM01 Termination of appointment of Ivan Stoyanov as a director on 31 January 2015
26 Feb 2015 AA01 Current accounting period shortened from 30 November 2015 to 30 June 2015
26 Feb 2015 AP01 Appointment of Mr Andrew David Paul Insley as a director on 30 January 2015
26 Feb 2015 AP01 Appointment of Michel Van Leeuwen as a director on 30 January 2015
23 Jan 2015 MA Memorandum and Articles of Association
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2014 MR01 Registration of charge 093330710001, created on 22 December 2014
28 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-28
  • GBP 1