Columbus Global Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Gross Profit £19,059,024 +4.76% Trade Debtors £4,301,891 +2.87% Employees £193 +2.07% Operating Profit £301,898 -199.20% Total assets £7,974,852 -5.63%
I.D. PARTNERSHIP LIMITED
COLUMBUS I.T. PARTNER (U.K) LTD
Company type Private Limited Company , Active Company Number 02890010 Record last updated Sunday, May 14, 2023 7:30:36 AM UTC Official Address Pure Business Centre Lake View Drive Annesley Nottingham Ng150dt Woodhouse Postal Code NG150DT Sector Business and domestic software development
Visits Document Type Publication date Download link Registry May 10, 2023 Appointment of a man as Director and Group Head Of M&A Registry Jun 13, 2022 Resignation of one Director (a man) Registry Jun 13, 2022 Appointment of a man as Ceo & President and Director Registry Aug 27, 2020 Resignation of one Director (a man) Registry Aug 27, 2020 Appointment of a man as Group Ceo and Director Registry Jul 24, 2020 Resignation of one Secretary (a man) Registry Jun 1, 2020 Appointment of a man as Director and Ceo Registry May 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 30, 2015 Annual return Financials Jul 4, 2014 Annual accounts Registry Jan 22, 2014 Annual return Registry Jan 22, 2014 Change of registered office address Registry Jan 22, 2014 Change of registered office address 2890... Financials Oct 4, 2013 Annual accounts Registry Feb 5, 2013 Annual return Financials Sep 7, 2012 Annual accounts Registry Aug 9, 2012 Company name change Registry Aug 9, 2012 Change of name certificate Registry Jan 24, 2012 Annual return Financials Aug 22, 2011 Annual accounts Registry May 18, 2011 Resignation of one Director Registry May 18, 2011 Appointment of a person as Director Registry May 1, 2011 Appointment of a man as Director and Ceo Registry Apr 30, 2011 Resignation of one Coo and one Director (a man) Registry Feb 14, 2011 Annual return Financials May 6, 2010 Annual accounts Registry Feb 12, 2010 Annual return Registry Feb 9, 2010 Notification of single alternative inspection location Registry Feb 9, 2010 Change of registered office address Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for secretary Registry Feb 9, 2010 Change of particulars for director Financials Nov 5, 2009 Annual accounts Registry Oct 9, 2009 Change of particulars for director Registry Sep 17, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 17, 2009 Solvency statement Registry Sep 17, 2009 Min detail amend capital eff Registry Sep 17, 2009 Section 175 comp act 06 08 Registry Jan 20, 2009 Annual return Registry Apr 16, 2008 Appointment of a man as Director Registry Apr 15, 2008 Resignation of a director Financials Apr 9, 2008 Annual accounts Registry Apr 8, 2008 Appointment of a man as Director and Coo Registry Apr 8, 2008 Resignation of one Country Manager and one Director (a man) Registry Jan 28, 2008 Annual return Financials Jul 18, 2007 Annual accounts Registry Mar 20, 2007 Annual return Registry Oct 31, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 31, 2006 Change in situation or address of registered office Registry Jun 7, 2006 Notice of change of directors or secretaries or in their particulars Financials Apr 18, 2006 Annual accounts Registry Apr 10, 2006 Annual return Registry Jan 5, 2006 Resignation of a director Financials Nov 2, 2005 Annual accounts Registry Aug 11, 2005 Resignation of one Chief Finance Officer and one Director (a man) Registry May 27, 2005 Annual return Registry Jan 31, 2005 Appointment of a director Registry Jan 7, 2005 Appointment of a woman Financials Jul 21, 2004 Annual accounts Registry May 11, 2004 Resignation of a secretary Registry May 11, 2004 Appointment of a secretary Registry Apr 30, 2004 Appointment of a woman as Secretary Registry Apr 30, 2004 Resignation of one Secretary (a man) Registry Mar 9, 2004 Resignation of a director Registry Feb 29, 2004 Resignation of one Managing Director and one Director (a man) Financials Jan 22, 2004 Annual accounts Registry Jan 13, 2004 Annual return Financials Dec 30, 2003 Annual accounts Registry Oct 27, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 15, 2003 Resignation of a director Registry Sep 15, 2003 Appointment of a director Registry Sep 8, 2003 Appointment of a man as Managing Director and Director Registry Sep 8, 2003 Resignation of one Managing Director and one Director (a man) Registry Jan 29, 2003 Annual return Registry Jan 2, 2003 Appointment of a secretary Registry Jan 2, 2003 Resignation of a secretary Registry Dec 24, 2002 Appointment of a man as Secretary Registry Dec 23, 2002 Resignation of one Secretary (a man) Registry Oct 23, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 14, 2002 Resignation of a director Registry Jul 30, 2002 Annual return Registry Jul 3, 2002 Appointment of a director Registry Jul 3, 2002 Appointment of a director 2890... Registry Jul 2, 2002 Resignation of a director Registry Jun 25, 2002 Appointment of a director Registry Jun 17, 2002 Resignation of one Managing Director and one Director (a man) Registry Jun 17, 2002 Appointment of a man as Director and Managing Director Registry Jun 6, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 6, 2002 Alteration to memorandum and articles Financials Apr 18, 2002 Annual accounts Registry Apr 16, 2002 Appointment of a man as Country Manager and Director Registry Jan 16, 2002 £ nc 1000/1500000 Registry Jan 16, 2002 Notice of increase in nominal capital Registry Jan 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 16, 2002 Disapplication of pre-emption rights Registry Jan 16, 2002 Authorised allotment of shares and debentures Registry Oct 29, 2001 Appointment of a man as Chief Finance Officer and Director Registry Oct 29, 2001 Resignation of one Manager and one Director (a man) Registry Oct 28, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 28, 2001 Notice of change of directors or secretaries or in their particulars 2890...