- Company Overview for COLARB CAPITAL PLC (09487689)
- Filing history for COLARB CAPITAL PLC (09487689)
- People for COLARB CAPITAL PLC (09487689)
- Insolvency for COLARB CAPITAL PLC (09487689)
- More for COLARB CAPITAL PLC (09487689)
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 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
22 Mar 2018 | TM01 | Termination of appointment of Edward Timothy Razzall as a director on 12 March 2018 | |
02 Aug 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
18 May 2017 | TM01 | Termination of appointment of Ajaz Hussain Shah as a director on 15 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Ajaz Hussain Shah as a director on 15 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Mar 2017 | TM02 | Termination of appointment of Joanne Baldock as a secretary on 7 March 2017 | |
07 Mar 2017 | AP04 | Appointment of Prism Cosec Limited as a secretary on 7 March 2017 | |
19 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Apr 2016 | AD01 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to 39 st. James's Street London SW1A 1JD on 15 April 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 17 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of John Patrick Russell-Murphy as a director on 2 February 2016 | |
01 Jul 2015 | CH01 | Director's details changed for Lord Edward Timothy Razzell on 19 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Shaun Stephen Prince as a director on 1 June 2015 | |
26 May 2015 | CERT8A | Commence business and borrow | |
26 May 2015 | SH50 | Trading certificate for a public company | |
19 May 2015 | AP01 | Appointment of Lord Edward Timothy Razzell as a director on 19 May 2015 | |
30 Apr 2015 | CERTNM |
Company name changed fidelity one PLC\certificate issued on 30/04/15
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 April 2015
|
|
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|