COLUMBUS ENERGY PARTNERS LIMITED

International House International House, London, EC3V 3NG, United Kingdom
StatusACTIVE
Company No.10186358
CategoryPrivate Limited Company
Incorporated18 May 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

COLUMBUS ENERGY PARTNERS LIMITED is an active private limited company with number 10186358. It was incorporated 7 years, 11 months, 29 days ago, on 18 May 2016. The company address is International House International House, London, EC3V 3NG, United Kingdom.



Company Fillings

Change corporate director company with change date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-05-14

Officer name: Columbus Innovations Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: International House 36-38 Cornhill London EC3V 3NG

Old address: 36 36-38 Cornhill International House London EC3V 3NG England

Change date: 2023-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Old address: 24 Holborn Viaduct International House London EC1A 2BN United Kingdom

New address: 36 36-38 Cornhill International House London EC3V 3NG

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-09-09

Officer name: Columbus Innovations Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kimberley Beulah Denjean

Change date: 2022-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Columbus Innovations Limited

Notification date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margareta Ltd

Termination date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Columbus Energy Group Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kimberley Beulah Denjean

Appointment date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margareta Ltd

Cessation date: 2019-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Beulah Denjean

Notification date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kimberley Beulah Denjean

Cessation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: Margareta Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Beulah Denjean

Termination date: 2018-12-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-21

Officer name: Columbus Energy Group Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-21

Officer name: Margareta Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP England

New address: 24 Holborn Viaduct International House London EC1A 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Beulah Denjean

Notification date: 2016-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-05

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 18 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY ENGINEERING SOLUTIONS LIMITED

214 WOODFORD ROAD,STOCKPORT,SK7 1QF

Number:11359393
Status:ACTIVE
Category:Private Limited Company
Number:LP010651
Status:ACTIVE
Category:Limited Partnership

BRAGI MUSIC LIMITED

6 THORNLAW ROAD,LONDON,SE27 0SA

Number:11930453
Status:ACTIVE
Category:Private Limited Company

REGTECH CAPITAL LLP

58 CITY ROAD,LONDON,EC1Y 2AL

Number:OC424026
Status:ACTIVE
Category:Limited Liability Partnership
Number:05572377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE UK METER EXCHANGE LIMITED

SECOND FLOOR 48,GLASGOW,G2 5TS

Number:SC379190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source