Advanced company searchLink opens in new window

COLMORE CAPITAL VENTURES LIMITED

Company number 10781954

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 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr David Robert Corridan on 11 May 2019
22 May 2019 PSC04 Change of details for Mr David Robert Corridan as a person with significant control on 11 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
21 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
15 Jun 2017 AD01 Registered office address changed from 359 Yardley Road Yardley Birmingham B25 8NB United Kingdom to 3B Tournament Court, Edgehill Drive Tournament Fields Warwick CV34 6LG on 15 June 2017
22 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted