COLORCON EUROPEAN HOLDINGS (NO.5) LIMITED

08279155
FLAGSHIP HOUSE VICTORY WAY CROSSWAYS DARTFORD DA2 6QD

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 43 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 43 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 43 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 44 Buy now
13 Jan 2021 officers Appointment of director (Mr Simon Tasker) 2 Buy now
13 Jan 2021 officers Termination of appointment of director (Martti Tapani Hedman) 1 Buy now
15 Jul 2020 accounts Annual Accounts 42 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 5 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Jun 2019 accounts Annual Accounts 37 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 17 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 17 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
10 May 2016 accounts Annual Accounts 17 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 15 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 accounts Annual Accounts 16 Buy now
01 May 2014 officers Appointment of director (Mr David Francis Bain) 2 Buy now
01 May 2014 officers Change of particulars for director (Mr Martti Tapani Hedman) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Steven Facer) 1 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 officers Appointment of director (Mr Steven William Facer) 2 Buy now
18 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
10 Dec 2012 insolvency Solvency statement dated 10/12/12 1 Buy now
10 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Dec 2012 resolution Resolution 2 Buy now
10 Dec 2012 capital Return of Allotment of shares 4 Buy now
07 Dec 2012 officers Appointment of director (Mr Martti Tapani Hedman) 2 Buy now
02 Nov 2012 incorporation Incorporation Company 31 Buy now