COLUMBIA SPORTSWEAR COMPANY LIMITED
Company number 03854251
- Company Overview for COLUMBIA SPORTSWEAR COMPANY LIMITED (03854251)
- Filing history for COLUMBIA SPORTSWEAR COMPANY LIMITED (03854251)
- People for COLUMBIA SPORTSWEAR COMPANY LIMITED (03854251)
- More for COLUMBIA SPORTSWEAR COMPANY LIMITED (03854251)
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) |
---|---|---|---|
28 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
12 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
01 Apr 2019 | TM02 | Termination of appointment of Catherine Roullet as a secretary on 1 April 2019 | |
01 Apr 2019 | AP03 | Appointment of Mr Pierre Ulrich as a secretary on 1 April 2019 | |
13 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Nov 2018 | TM01 | Termination of appointment of Peter Michael Rauch as a director on 7 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Matthieu Schegg as a director on 7 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Peter Michael Rauch as a director on 27 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Thomas Burke Cusick as a director on 27 September 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
11 Oct 2016 | AD02 | Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Dec 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|