COLMIC LIMITED

04711850
SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 accounts Annual Accounts 8 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2018 officers Termination of appointment of director (Anthony Pillai Sathyaseelan) 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 officers Change of particulars for director (Colin James Lepper) 2 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 6 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 accounts Annual Accounts 6 Buy now
15 Apr 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 officers Appointment of director (Mr Anthony Pillai Sathyaseelan) 2 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
13 Apr 2011 accounts Annual Accounts 6 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
30 Apr 2010 officers Appointment of secretary (Mrs Michele Milne) 1 Buy now
30 Apr 2010 officers Termination of appointment of secretary (Colin Lepper) 1 Buy now
30 Apr 2010 officers Termination of appointment of director (Michael Cooper) 1 Buy now
29 Apr 2010 accounts Annual Accounts 8 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
28 Mar 2009 accounts Annual Accounts 6 Buy now
29 Apr 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
29 Apr 2008 officers Appointment terminated director anthony sathyaseelan 1 Buy now
05 Apr 2008 accounts Annual Accounts 6 Buy now
15 May 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
05 May 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
28 Apr 2006 accounts Annual Accounts 6 Buy now
13 May 2005 annual-return Return made up to 26/03/05; full list of members 7 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
03 Sep 2004 accounts Accounting reference date extended from 31/03/04 to 31/07/04 1 Buy now
03 Sep 2004 officers Director's particulars changed 2 Buy now
21 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
29 Apr 2003 capital Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 officers New director appointed 2 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ 1 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
26 Mar 2003 incorporation Incorporation Company 12 Buy now