32 COLOGNE ROAD LIMITED

Stafford House Stafford House, Taunton, TA1 2PX, Somerset, United Kingdom
StatusACTIVE
Company No.10276691
Category
Incorporated13 Jul 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

32 COLOGNE ROAD LIMITED is an active with number 10276691. It was incorporated 7 years, 11 months, 2 days ago, on 13 July 2016. The company address is Stafford House Stafford House, Taunton, TA1 2PX, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eleanor Louise Williamson

Notification date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Louise Williamson

Appointment date: 2022-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Vantreen

Cessation date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Jessica Vautreen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Vantreen

Termination date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Vautreen

Appointment date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Vantreen

Notification date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leon Vaughan

Notification date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Florence Agnes Parentaud

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Charles Frankpitt

Cessation date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Charles Frankpitt

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Vaughan

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dipak Saha

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Vantreen

Appointment date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AATECH LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10149424
Status:ACTIVE
Category:Private Limited Company

CHINESEPOD INTERNATIONAL LTD

INGLES MANOR,KENT, FOLKESTONE,CT20 2RD

Number:10712094
Status:ACTIVE
Category:Private Limited Company

CUSTOM FOLKESTONE C.I.C.

FLAT 1,FOLKESTONE,CT20 1RN

Number:11424493
Status:ACTIVE
Category:Community Interest Company

HAWTHORN HOUSE ANTIQUES LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:04520729
Status:ACTIVE
Category:Private Limited Company

RESCUE AUTOMOTIVE SALES & REPAIR GARAGE LTD

66 TILLING CRESCENT,HIGH WYCOMBE,HP13 7XU

Number:11696890
Status:ACTIVE
Category:Private Limited Company

SEVER TRANS LTD

10 LILLY GREEN,LIVERPOOL,L4 6US

Number:11627631
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