Advanced company searchLink opens in new window

COLUMBIA ENTERPRISES LIMITED

Company number NI602579

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
26 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 AD01 Registered office address changed from 20-24 Mill Street Gilford Craigavon BT63 6HQ to 46 Ballynagarrick Road Portadown Craigavon BT63 5NR on 12 September 2019
25 Jun 2019 CH01 Director's details changed for Ms Nicola Jane Rusk on 15 June 2019
02 May 2019 CS01 Confirmation statement made on 23 March 2019 with updates
09 Aug 2018 MR04 Satisfaction of charge NI6025790001 in full
11 Jul 2018 PSC08 Notification of a person with significant control statement
11 Jul 2018 PSC07 Cessation of Desmond Hunter as a person with significant control on 29 June 2018
06 Jul 2018 AP01 Appointment of Mr Sam Rusk as a director on 29 June 2018
06 Jul 2018 AP01 Appointment of Ms Nicola Jane Rusk as a director on 29 June 2018
06 Jul 2018 AP01 Appointment of Mr Matthew Cummings as a director on 29 June 2018
06 Jul 2018 AP01 Appointment of Mrs Jennifer Ellen Cummings as a director on 29 June 2018
06 Jul 2018 AP01 Appointment of Mrs Dorothy Rusk as a director on 29 June 2018
06 Jul 2018 AD01 Registered office address changed from 66 Donegall Pass Belfast BT7 1BU Northern Ireland to 20-24 Mill Street Gilford Craigavon BT63 6HQ on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Desmond Hunter as a director on 29 June 2018
03 May 2018 AA Micro company accounts made up to 31 March 2018
24 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates