COLONY INTERIORS LIMITED
Status | ACTIVE |
Company No. | 09450983 |
Category | Private Limited Company |
Incorporated | 20 Feb 2015 |
Age | 9 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COLONY INTERIORS LIMITED is an active private limited company with number 09450983. It was incorporated 9 years, 3 months, 11 days ago, on 20 February 2015. The company address is Kalculus Kalculus, London, NW1 5PU, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-20
Psc name: Ms Luiza Christina Sampaio Pardellas
Documents
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Luiza Christina Sampaio Pardellas
Change date: 2024-02-01
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-20
Psc name: Ms Luiza Christina Sampaio Pardellas
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Luiza Pardellas
Change date: 2024-02-20
Documents
Change to a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-30
Psc name: Ms Luiza Pardellas
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-30
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
New address: Kalculus 119 Marylebone Road London NW1 5PU
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: 2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Some Companies
BRIGADE HOUSE THE MILLS,SOUTH DARENTH,DA4 9BD
Number: | 01060886 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUCCLEUCH PROPERTY ESTATE OFFICE,KETTERING,NN16 9UP
Number: | 04821797 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CROFT ROAD,BARNSLEY,S70 3AX
Number: | 10996828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEVEL 3,LONDON,W1B 3HH
Number: | 10362748 |
Status: | ACTIVE |
Category: | Private Limited Company |
REWARD MANUFACTURING COMPANY LIMITED
REWARD HOUSE,KEIGHLEY,BD21 3LG
Number: | 00644293 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILTON COURT,NOTTINGHAMSHIRE,NG15 9BD
Number: | 05199528 |
Status: | ACTIVE |
Category: | Private Limited Company |