Advanced company searchLink opens in new window

COLEBRAND INTERNATIONAL LIMITED

Company number 05063696

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 Mar 2024 PSC01 Notification of Annabel Jackson as a person with significant control on 1 March 2024
01 Mar 2024 PSC04 Change of details for Mr Klaus Tusch as a person with significant control on 1 March 2024
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 TM02 Termination of appointment of Annabel Hermiene Jackson as a secretary on 21 December 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 CH03 Secretary's details changed for Miss Annabel Hermiene Tusch on 30 October 2013
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
09 Mar 2017 MR04 Satisfaction of charge 050636960003 in full
09 Mar 2017 MR04 Satisfaction of charge 050636960002 in full
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr Klaus Norbert Tusch on 17 November 2016
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
29 Oct 2015 MR04 Satisfaction of charge 1 in full