COLONIX LIMITED



Company Documents

DateDescription
20/02/2420 February 2024 NewConfirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Appointment of Shane Hall as a director on 2023-10-24

View Document

31/10/2331 October 2023 Termination of appointment of Per Aniansson as a director on 2023-10-24

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/01/2323 January 2023 Appointment of Mr Hugo Geoffrey Gifford Lywood as a director on 2022-09-22

View Document

23/01/2323 January 2023 Termination of appointment of Stuart John Lawson as a director on 2022-09-22

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/11/1730 November 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 13/11/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 25/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUGO LYWOOD

View Document

12/03/1412 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR STUART JOHN LAWSON

View Document

30/11/1330 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/04/1318 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document



30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/02/1220 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FREEMAN & PARTNERS 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

24/03/1124 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED ORIGIN SCIENCES IP LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PER ANIANSSON / 19/10/2010

View Document

09/06/109 June 2010 COMPANY NAME CHANGED COLONIX LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LOKTIONOV

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLEWELYN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FERRETT

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED HUGO GEOFFREY GIFFORD LYWOOD

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PER ANIANSSON / 01/10/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/04/0726 April 2007 S366A DISP HOLDING AGM 28/03/07

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/11/07

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company