- Company Overview for COLT TECHNOLOGY SERVICES (02452736)
- Filing history for COLT TECHNOLOGY SERVICES (02452736)
- People for COLT TECHNOLOGY SERVICES (02452736)
- Charges for COLT TECHNOLOGY SERVICES (02452736)
- More for COLT TECHNOLOGY SERVICES (02452736)
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) |
---|---|---|---|
01 Nov 2019 | TM01 | Termination of appointment of Tommaso Panico as a director on 1 November 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | AP03 | Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 | |
02 Aug 2019 | TM02 | Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
11 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Matthew Hewitt as a director on 22 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Tommaso Panico as a director on 31 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Caroline Landau as a director on 31 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Feb 2016 | CH03 | Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 | |
27 Jan 2016 | AP03 | Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Victoria Benis as a secretary on 26 January 2016 | |
03 Dec 2015 | AP01 | Appointment of Mr Carl Grivner as a director on 1 December 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | AP01 | Appointment of Mr Richard Tilbrook as a director on 14 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Mar 2015 | TM01 | Termination of appointment of Robin Saphra as a director on 16 March 2015 |