Advanced company searchLink opens in new window

COLT TECHNOLOGY SERVICES

Company number 02452736

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)
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
  • GBP 519,518,474
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
  • GBP 519,520,474
17 Mar 2015 TM01 Termination of appointment of Robin Saphra as a director on 16 March 2015