COLUMBIA INVESTMENT CONSULTANTS LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Accounts. Accounts type micro entity. 2023-09-11 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Tracey Anne Green. 2023-08-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Mark David Radford. 2023-08-09 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Richard John Radford. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type micro entity. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type micro entity. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-01-25 View Report
Accounts. Accounts type micro entity. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type micro entity. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type dormant. 2016-12-07 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type dormant. 2015-10-22 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type dormant. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-02-02 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type dormant. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type dormant. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type dormant. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-02-10 View Report
Officers. Officer name: Mrs Shirley Margaret Radford. Change date: 2009-10-01. 2010-02-08 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. Legacy. 2009-04-06 View Report
Accounts. Accounts type dormant. 2009-01-19 View Report
Annual return. Legacy. 2008-02-15 View Report
Officers. Description: Secretary's particulars changed. 2008-02-15 View Report
Address. Description: Registered office changed on 15/02/08 from: galleons sandown avenue esher KT10 9NT. 2008-02-15 View Report
Accounts. Accounts type dormant. 2008-01-07 View Report
Annual return. Legacy. 2007-03-19 View Report
Accounts. Accounts type dormant. 2006-12-05 View Report
Annual return. Legacy. 2006-02-14 View Report
Accounts. Accounts type dormant. 2005-11-23 View Report
Annual return. Legacy. 2005-02-22 View Report
Accounts. Accounts type dormant. 2004-12-13 View Report
Annual return. Legacy. 2004-03-31 View Report
Accounts. Accounts type total exemption small. 2004-01-06 View Report
Annual return. Legacy. 2003-03-17 View Report
Accounts. Accounts type dormant. 2002-05-17 View Report