COLORMATRIX U.K. LIMITED

04387873
UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2024 officers Termination of appointment of director (Zach David Crawford) 1 Buy now
07 Aug 2024 accounts Annual Accounts 3 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 3 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 5 Buy now
27 Jan 2021 officers Appointment of director (Ms Amanda Jayne Saal) 2 Buy now
07 Dec 2020 officers Termination of appointment of director (Gary James Fielding) 1 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 6 Buy now
14 May 2019 officers Appointment of director (Mr Zach David Crawford) 2 Buy now
13 May 2019 officers Termination of appointment of director (Faye Marie Freeman) 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 6 Buy now
15 Aug 2018 officers Termination of appointment of director (Jason Ronald Suslak) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 officers Termination of appointment of director (Bjoern Klaas) 1 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Carolyn Clare Patrick) 1 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Carolyn Clare Patrick) 1 Buy now
23 Jan 2018 officers Appointment of director (Mr Jason Suslak) 2 Buy now
23 Jan 2018 officers Appointment of director (Mr Robert James) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Holger Hans Kronimus) 1 Buy now
22 Jan 2018 officers Appointment of director (Mr Gary Fielding) 2 Buy now
13 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2018 accounts Annual Accounts 6 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
26 Sep 2016 officers Appointment of director (Mrs Faye Freeman) 2 Buy now
24 Sep 2016 officers Termination of appointment of director (Steven Burgess Tattum) 1 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 officers Appointment of secretary (Miss Amanda Jayne Saal) 2 Buy now
16 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 officers Termination of appointment of secretary (Caroline Clayton) 1 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2014 accounts Annual Accounts 5 Buy now
14 Aug 2014 officers Appointment of secretary (Ms Carolyn Clare Patrick) 2 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 officers Change of particulars for director (Mr Bjorn Klaas) 2 Buy now
12 Nov 2013 accounts Amended Accounts 6 Buy now
25 Oct 2013 accounts Annual Accounts 2 Buy now
29 Aug 2013 officers Appointment of director (Mr Bjorn Klaas) 2 Buy now
28 Aug 2013 officers Appointment of director (Dr Steven Burgess Tattum) 2 Buy now
28 Aug 2013 officers Termination of appointment of director (Mark Frost) 1 Buy now
28 Aug 2013 officers Termination of appointment of director (William Ravenna) 1 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
14 Nov 2012 officers Change of particulars for secretary (Caroline Porter) 1 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
22 Aug 2012 resolution Resolution 13 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 officers Appointment of director (Holger Kronimus) 3 Buy now
13 Mar 2012 officers Termination of appointment of director (David Nuttall) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Mr David Alan Nuttall) 3 Buy now
22 Aug 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 officers Appointment of secretary (Caroline Porter) 3 Buy now
24 Mar 2011 officers Termination of appointment of secretary (David Nuttall) 2 Buy now
17 May 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Mark David Wilson Frost) 2 Buy now
07 Jul 2009 accounts Annual Accounts 6 Buy now
27 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
27 Mar 2009 annual-return Return made up to 06/03/08; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
08 Nov 2007 accounts Amended Accounts 6 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 1 church mews, churchill way macclesfield cheshire SK11 6AY 1 Buy now
04 Apr 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
02 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jun 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 06/03/06; full list of members 2 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
08 Nov 2005 accounts Annual Accounts 3 Buy now
29 Apr 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
26 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Sep 2004 accounts Annual Accounts 13 Buy now
30 Mar 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 13 Buy now
08 Apr 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
22 Jul 2002 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jul 2002 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
28 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
06 Mar 2002 officers Secretary resigned 1 Buy now
06 Mar 2002 incorporation Incorporation Company 18 Buy now