UNION COLOURS LIMITED

04927813
UNION HOUSE HEMPSHAW LANE STOCKPORT CHESHIRE SK1 4LG

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2024 accounts Annual Accounts 32 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2023 accounts Annual Accounts 36 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 35 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 37 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Change of particulars for director (Hongbo Rui) 2 Buy now
05 Aug 2020 officers Change of particulars for secretary (Bo Zhu) 1 Buy now
05 Aug 2020 officers Change of particulars for director (Bo Zhu) 2 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 28 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 5 Buy now
09 Aug 2019 officers Termination of appointment of director (Phillip Ian Myles) 1 Buy now
17 May 2019 mortgage Registration of a charge 23 Buy now
02 May 2019 mortgage Registration of a charge 27 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 29 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 28 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2016 accounts Annual Accounts 24 Buy now
30 Oct 2015 annual-return Annual Return 5 Buy now
07 Jun 2015 accounts Annual Accounts 20 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 20 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 18 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 accounts Annual Accounts 19 Buy now
15 Feb 2011 miscellaneous Miscellaneous 1 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 18 Buy now
01 Jul 2010 officers Appointment of director (Phillip Ian Myles) 3 Buy now
06 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2010 officers Appointment of director (Bo Zhu) 3 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (Hongbo Rui) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Bo Zhu) 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from, union house 47 warrington street, stalybridge, lancs, SK15 2LJ 1 Buy now
12 Dec 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from, union house, 47 warrington, street, stalybridge, lancs, SK15 2LJ 1 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
22 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: union house, 47 warrington, street, stalybridge, lancs, SK15 2LJ 1 Buy now
23 Oct 2006 annual-return Return made up to 09/10/06; full list of members 2 Buy now
23 Oct 2006 officers Secretary's particulars changed 1 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 1ST floor colechurch house, one london bridge walk, london, SE1 2SX 1 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 9 Buy now
19 May 2006 accounts Annual Accounts 5 Buy now
15 Nov 2005 accounts Annual Accounts 5 Buy now
19 Oct 2005 annual-return Return made up to 09/10/05; full list of members 2 Buy now
19 Oct 2005 address Location of debenture register 1 Buy now
19 Oct 2005 address Registered office changed on 19/10/05 from: colechurch house, one london bridge walk, london, SE1 2SX 1 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: 106-114 borough high street, london, SE1 1LB 1 Buy now
14 Mar 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
15 Oct 2004 annual-return Return made up to 09/10/04; full list of members 6 Buy now
22 Jun 2004 capital Ad 28/05/04--------- £ si 9997@1=9997 £ ic 3/10000 2 Buy now
05 May 2004 address Registered office changed on 05/05/04 from: ebbisham house, 31 castle street, luton, bedfordshire, LU1 3AG 1 Buy now
20 Feb 2004 capital Nc inc already adjusted 12/02/04 1 Buy now
20 Feb 2004 resolution Resolution 1 Buy now
03 Feb 2004 officers Director resigned 1 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 16 bower gardens, hunters court, stalybridge, SK15 2UY 1 Buy now
26 Jan 2004 officers New director appointed 1 Buy now
24 Dec 2003 officers New secretary appointed 2 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 capital Ad 16/10/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Nov 2003 officers Secretary's particulars changed 1 Buy now
25 Nov 2003 officers Director's particulars changed 1 Buy now
22 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
09 Oct 2003 incorporation Incorporation Company 13 Buy now