COLUMBUS FORTY FOUR LIMITED
Status | ACTIVE |
Company No. | 10192003 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
COLUMBUS FORTY FOUR LIMITED is an active private limited company with number 10192003. It was incorporated 8 years, 8 days ago, on 20 May 2016. The company address is 20a Pantbach Road 20a Pantbach Road, Cardiff, CF14 1UA, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-05
Psc name: David John Llewellyn Griffiths
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Sian Griffiths
Termination date: 2019-08-01
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 30 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change person director company with change date
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Sian Griffiths
Change date: 2017-07-09
Documents
Change person director company with change date
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-09
Officer name: Mr David John Llewellyn Griffiths
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Address
Type: AD01
Old address: 158 Whitchurch Road Cardiff CF14 3NA United Kingdom
Change date: 2017-07-09
New address: 20a Pantbach Road Birchgrove Cardiff CF14 1UA
Documents
Capital allotment shares
Date: 05 Dec 2016
Action Date: 20 May 2016
Category: Capital
Type: SH01
Date: 2016-05-20
Capital : 2 GBP
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Melanie Sian Griffiths
Documents
Some Companies
OFFICE 10 15 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 06481004 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS RISE MANAGEMENT COMPANY LIMITED
C/O SPACE LETTINGS LTD,HARPENDEN,AL5 4SA
Number: | 02246747 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
339 HITCHIN ROAD,LUTON,LU2 7SW
Number: | 06711162 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLICY REVIEW INTERACTIVE LIMITED
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 06812833 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORNOWAY PARK JERMYNS LANE,ROMSEY,SO51 0QA
Number: | 05447032 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 KEIGHLEY ROAD,BRADFORD,BD9 4JZ
Number: | 11405470 |
Status: | ACTIVE |
Category: | Private Limited Company |