Download leads from Nexok and grow your business. Find out more

Colop UK Limited

Documents

Total Documents193
Total Pages1,097

Filing History

16 February 2021Confirmation statement made on 31 January 2021 with no updates
9 November 2020Accounts for a small company made up to 31 March 2020
1 May 2020Appointment of Mr Christopher Simon Deighton as a director on 1 May 2020
5 March 2020Confirmation statement made on 31 January 2020 with no updates
25 September 2019Accounts for a small company made up to 31 March 2019
6 June 2019Registered office address changed from 32 Lower Essex Street Birmingham West Midlands B5 6SN to Innovation House Unit C2 Matrix Point 59 Mainstream Industrial Park Birmingham West Midlands B7 4SN on 6 June 2019
5 March 2019Confirmation statement made on 31 January 2019 with no updates
12 July 2018Accounts for a small company made up to 31 March 2018
31 January 2018Confirmation statement made on 31 January 2018 with updates
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018
31 January 2018Notification of Colop Vertriebsholding Gmbh as a person with significant control on 12 December 2017
2 January 2018Full accounts made up to 31 March 2017
24 April 2017Confirmation statement made on 19 March 2017 with updates
24 April 2017Confirmation statement made on 19 March 2017 with updates
20 July 2016Accounts for a small company made up to 31 March 2016
20 July 2016Accounts for a small company made up to 31 March 2016
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200,000
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200,000
25 August 2015Accounts for a small company made up to 31 March 2015
25 August 2015Accounts for a small company made up to 31 March 2015
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200,000
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200,000
21 August 2014Full accounts made up to 31 March 2014
21 August 2014Full accounts made up to 31 March 2014
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200,000
19 July 2013Accounts for a small company made up to 31 March 2013
19 July 2013Accounts for a small company made up to 31 March 2013
20 May 2013Termination of appointment of Christopher Brown as a director
20 May 2013Termination of appointment of Christopher Brown as a director
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
2 April 2013Company name changed mark C. brown LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
2 April 2013Company name changed mark C. brown LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
2 April 2013Change of name notice
2 April 2013Change of name notice
26 July 2012Group of companies' accounts made up to 31 March 2012
26 July 2012Group of companies' accounts made up to 31 March 2012
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
4 April 2012Termination of appointment of Lee Fisher as a secretary
4 April 2012Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012
4 April 2012Appointment of Mr Kiranchandra Dahyabhai Mistry as a secretary
4 April 2012Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012
4 April 2012Termination of appointment of Lee Fisher as a secretary
4 April 2012Appointment of Mr Kiranchandra Dahyabhai Mistry as a secretary
4 April 2012Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012
13 October 2011Director's details changed for Christopher Mcneill Brown on 15 July 2011
13 October 2011Director's details changed for Christopher Mcneill Brown on 15 July 2011
15 August 2011Group of companies' accounts made up to 31 March 2011
15 August 2011Group of companies' accounts made up to 31 March 2011
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2011Statement of company's objects
12 April 2011Change of share class name or designation
12 April 2011Change of share class name or designation
12 April 2011Statement of company's objects
7 January 2011Group of companies' accounts made up to 31 March 2010
7 January 2011Group of companies' accounts made up to 31 March 2010
6 April 2010Director's details changed for Ernst Faber on 19 March 2010
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
6 April 2010Director's details changed for Framz Ratzemberger on 19 March 2010
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
6 April 2010Director's details changed for Ernst Faber on 19 March 2010
6 April 2010Director's details changed for Framz Ratzemberger on 19 March 2010
11 March 2010Appointment of Mr Lee David Fisher as a secretary
11 March 2010Termination of appointment of Claire Powell as a secretary
11 March 2010Termination of appointment of Claire Powell as a secretary
11 March 2010Appointment of Mr Lee David Fisher as a secretary
5 February 2010Particulars of a mortgage or charge / charge no: 2
5 February 2010Particulars of a mortgage or charge / charge no: 2
28 January 2010Accounts for a small company made up to 31 March 2009
28 January 2010Accounts for a small company made up to 31 March 2009
25 October 2009Appointment of Framz Ratzemberger as a director
25 October 2009Appointment of Framz Ratzemberger as a director
15 October 2009Appointment of Kiranchandra Dahyabhai Mistry as a director
15 October 2009Appointment of Kiranchandra Dahyabhai Mistry as a director
23 March 2009Return made up to 19/03/09; full list of members
23 March 2009Return made up to 19/03/09; full list of members
14 January 2009Accounts for a small company made up to 31 March 2008
14 January 2009Accounts for a small company made up to 31 March 2008
28 March 2008Return made up to 19/03/08; full list of members
28 March 2008Return made up to 19/03/08; full list of members
4 February 2008Accounts for a small company made up to 31 March 2007
4 February 2008Accounts for a small company made up to 31 March 2007
2 August 2007Registered office changed on 02/08/07 from: c/o peachey nd co LLP 95 aldwych london WC2B 4JF
2 August 2007Registered office changed on 02/08/07 from: c/o peachey nd co LLP 95 aldwych london WC2B 4JF
2 April 2007Return made up to 19/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
2 April 2007Return made up to 19/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
1 March 2007Accounts for a small company made up to 30 April 2006
1 March 2007Accounts for a small company made up to 30 April 2006
13 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07
13 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07
17 August 2006Registered office changed on 17/08/06 from: 4 baker street kingston upon hull HU2 8HS
17 August 2006Director resigned
17 August 2006Registered office changed on 17/08/06 from: 4 baker street kingston upon hull HU2 8HS
17 August 2006Director resigned
19 July 2006New director appointed
19 July 2006New director appointed
10 April 2006Return made up to 19/03/06; full list of members
10 April 2006Return made up to 19/03/06; full list of members
15 February 2006Accounts for a small company made up to 30 April 2005
15 February 2006Accounts for a small company made up to 30 April 2005
29 March 2005Return made up to 19/03/05; full list of members
29 March 2005Return made up to 19/03/05; full list of members
25 February 2005Accounts for a small company made up to 30 April 2004
25 February 2005Accounts for a small company made up to 30 April 2004
1 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 February 2004Accounts for a small company made up to 30 April 2003
23 February 2004Accounts for a small company made up to 30 April 2003
28 March 2003Return made up to 19/03/03; full list of members
28 March 2003Return made up to 19/03/03; full list of members
24 February 2003Accounts for a small company made up to 30 April 2002
24 February 2003Accounts for a small company made up to 30 April 2002
11 April 2002Return made up to 19/03/02; full list of members
11 April 2002Return made up to 19/03/02; full list of members
21 February 2002Accounts for a small company made up to 30 April 2001
21 February 2002Accounts for a small company made up to 30 April 2001
13 November 2001New director appointed
13 November 2001Director resigned
13 November 2001Director resigned
13 November 2001New director appointed
28 March 2001Return made up to 19/03/01; full list of members
28 March 2001Return made up to 19/03/01; full list of members
12 February 2001Accounts for a small company made up to 30 April 2000
12 February 2001Accounts for a small company made up to 30 April 2000
28 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 September 1999Accounts for a small company made up to 30 April 1999
7 September 1999Accounts for a small company made up to 30 April 1999
3 April 1999Return made up to 19/03/99; full list of members
3 April 1999Return made up to 19/03/99; full list of members
26 February 1999Accounts for a medium company made up to 30 April 1998
26 February 1999Accounts for a medium company made up to 30 April 1998
15 July 1997Full accounts made up to 30 April 1997
15 July 1997Full accounts made up to 30 April 1997
22 April 1997Return made up to 19/03/97; full list of members
22 April 1997Return made up to 19/03/97; full list of members
2 July 1996New secretary appointed
2 July 1996Secretary resigned
2 July 1996Secretary resigned
2 July 1996Ad 14/06/96--------- £ si 100000@1=100000 £ ic 100000/200000
2 July 1996New secretary appointed
2 July 1996Ad 14/06/96--------- £ si 99998@1=99998 £ ic 2/100000
2 July 1996New director appointed
2 July 1996Accounting reference date notified as 30/04
2 July 1996Secretary resigned
2 July 1996New director appointed
2 July 1996Secretary resigned
2 July 1996Ad 14/06/96--------- £ si 99998@1=99998 £ ic 2/100000
2 July 1996Ad 14/06/96--------- £ si 100000@1=100000 £ ic 100000/200000
2 July 1996Accounting reference date notified as 30/04
22 June 1996Particulars of mortgage/charge
22 June 1996Particulars of mortgage/charge
20 June 1996Company name changed SJP8 LIMITED\certificate issued on 21/06/96
20 June 1996Company name changed SJP8 LIMITED\certificate issued on 21/06/96
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 June 1996Nc inc already adjusted 15/05/96
11 June 1996New secretary appointed
11 June 1996Nc inc already adjusted 15/05/96
11 June 1996New secretary appointed
11 June 1996Secretary resigned
11 June 1996New secretary appointed
11 June 1996Registered office changed on 11/06/96 from: 5 parliament street hull HU1 2AZ
11 June 1996New secretary appointed
11 June 1996Registered office changed on 11/06/96 from: 5 parliament street hull HU1 2AZ
11 June 1996Secretary resigned
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 June 1996New director appointed
4 June 1996New director appointed
4 June 1996Memorandum and Articles of Association
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 June 1996Memorandum and Articles of Association
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 June 1996Director resigned
4 June 1996Director resigned
19 March 1996Incorporation
19 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing