Advanced company searchLink opens in new window

COLARB CAPITAL PLC

Company number 09487689

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 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
  • GBP 12,501
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 12,501
13 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-13
  • GBP 12,500