COLOR PROFILE LIMITED

07584944
145/147 HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4JY

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 officers Termination of appointment of director (Nicola Louise Cusden) 1 Buy now
26 Apr 2019 officers Termination of appointment of director (Bruce Nicholas Cusden) 1 Buy now
26 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 officers Termination of appointment of director (Anthony John Cooke) 1 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2017 accounts Annual Accounts 3 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2015 officers Appointment of director (Mrs Caroline Jane Manning) 2 Buy now
20 Jan 2015 officers Appointment of director (Mr Simon Roger Manning) 2 Buy now
20 Jan 2015 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
21 Jul 2014 officers Termination of appointment of director (Ian Trevor Spreadbury) 1 Buy now
21 Jul 2014 officers Appointment of director (Mr Anthony John Cooke) 2 Buy now
04 Jul 2014 officers Appointment of director (Mrs Nicola Louise Cusden) 2 Buy now
04 Jul 2014 officers Appointment of director (Mr Bruce Nicholas Cusden) 2 Buy now
26 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
03 May 2012 officers Change of particulars for director (Mr Ian Trevor Spreadbury) 2 Buy now
30 Mar 2011 incorporation Incorporation Company 44 Buy now