COLGATE-PALMOLIVE FINANCE (UK) LIMITED: Filings
Overview
| Company Name | COLGATE-PALMOLIVE FINANCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804510 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Miss Sharmine Pochkhanawala on Mar 01, 2026 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Sharmine Pochkhanawala on Nov 01, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2025
| 3 pages | SH01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Registered office address changed from Unit 1B Guildford Business Park Guildford Surrey GU2 8JZ to Goldsworth Place 1 Forge End Woking Surrey GU21 6DB on Jun 25, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Fernando Herrera Munoz as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Howard Voss as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Hagelskjaer Petersen as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Taylor Gordy as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0