COLITUS LTD
Status | ACTIVE |
Company No. | 07602043 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
COLITUS LTD is an active private limited company with number 07602043. It was incorporated 13 years, 16 days ago, on 12 April 2011. The company address is 2 Hillview 2 Hillview, Hereford, HR2 8QW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Mrs Aarthi Raja Soundararajan
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Old address: , Kemp House 152 City Road, London, EC1V 2NX, England
Change date: 2022-11-22
New address: 2 Hillview Llancloudy Hereford HR2 8QW
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Aarthi Raja
Change date: 2017-08-30
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Jones
Termination date: 2017-08-25
Documents
Termination secretary company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Danielle Jones
Termination date: 2017-08-25
Documents
Cessation of a person with significant control
Date: 25 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-22
Psc name: Danielle Jones
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-22
Psc name: Mrs Aarthi Raja
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aarthi Raja Soundararajan
Appointment date: 2017-01-09
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-04
Officer name: Mrs Danielle Jones
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change person secretary company with change date
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Danielle Jones
Change date: 2016-04-25
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Mrs Danielle Jones
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
New address: 2 Hillview Llancloudy Hereford HR2 8QW
Old address: , 2 Bryn Teg, Mount Pleasant Road, Pontnewydd, Cwmbran, NP44 1AZ
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 18 Nov 2015
Category: Address
Type: AD05
Old jurisdiction: Wales
New jurisdiction: England/Wales
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 28 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed data guard ia LTD\certificate issued on 28/07/15
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 07 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Danielle Bessell
Change date: 2012-08-08
Documents
Change person secretary company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Danielle Bessell
Change date: 2012-08-08
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Some Companies
PEN Y BRYN NANT Y CRAI LANE,PRESTATYN,LL19 9TZ
Number: | 07864904 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRCLE RED PROPERTIES (ST. JAMES) LIMITED
HENSON HOUSE PLANET PLACE,NEWCASTLE UPON TYNE,NE12 6RZ
Number: | 05816245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAD COURT 10 THE MEAD BUSINESS CENTRE,CHESHAM,,HP5 3EE
Number: | 06550445 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN PARADIGM STUDIOS LIMITED
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 10538503 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08608936 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS
Number: | 11031476 |
Status: | ACTIVE |
Category: | Private Limited Company |