COLOUR INC LIMITED

04589874
UNIT 9 BASINGSTOKE BUSINESS CENTRE WINCHESTER ROAD BASINGSTOKE RG22 4AU

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 11 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 accounts Annual Accounts 10 Buy now
01 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2022 accounts Annual Accounts 10 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 accounts Annual Accounts 10 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2020 accounts Annual Accounts 10 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 accounts Annual Accounts 10 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 accounts Annual Accounts 9 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 9 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2016 accounts Annual Accounts 5 Buy now
20 Oct 2015 annual-return Annual Return 6 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
28 Apr 2014 accounts Annual Accounts 5 Buy now
16 Oct 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
10 May 2012 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 officers Change of particulars for secretary (Paul Matthew Drake) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Paul Matthew Drake) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Katherine Drake) 2 Buy now
13 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE 1 Buy now
07 Mar 2008 annual-return Return made up to 13/11/07; full list of members 4 Buy now
07 Mar 2008 officers Director's change of particulars / katherine dawson / 07/03/2008 1 Buy now
05 Feb 2007 annual-return Return made up to 13/11/06; full list of members 3 Buy now
07 Dec 2006 accounts Annual Accounts 7 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
24 Nov 2005 annual-return Return made up to 13/11/05; full list of members 3 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 62-64 new road basingstoke hampshire RG21 7PW 1 Buy now
03 Oct 2005 capital £ ic 101/81 11/04/05 £ sr 20@1=20 2 Buy now
10 May 2005 accounts Annual Accounts 9 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
03 May 2005 resolution Resolution 5 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 13/11/04; full list of members 9 Buy now
08 Jun 2004 accounts Annual Accounts 9 Buy now
24 Feb 2004 resolution Resolution 7 Buy now
20 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Dec 2003 annual-return Return made up to 13/11/03; full list of members 8 Buy now
04 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2003 accounts Accounting reference date shortened from 30/11/03 to 31/10/03 1 Buy now
05 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2003 resolution Resolution 1 Buy now
25 Jan 2003 capital Div 13/11/02 1 Buy now
25 Jan 2003 capital Ad 04/01/03--------- £ si 1@1=1 £ ic 100/101 2 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 capital Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Dec 2002 officers New director appointed 2 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
13 Nov 2002 incorporation Incorporation Company 14 Buy now