About

Registered Number: 04904768
Date of Incorporation: 19/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Colombo House, Colombo Street, Derby, DE23 8LW

 

Founded in 2003, Colombo House Ltd are based in Derby, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NARROYA, Rajinder 20 September 2003 - 1
NARROYA, Ram Kumar 20 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NARROYA, Rajinder 20 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 29 June 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AR01 - Annual Return 20 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 June 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 September 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 September 2006
RESOLUTIONS - N/A 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.