COLOURPRINT G.B. LIMITED

08508346
PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 2 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
17 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Richard Martin) 2 Buy now
14 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 5 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 6 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 6 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 6 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 5 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
09 Aug 2013 officers Appointment of director (Mr Richard Martin) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (Martin Smith) 1 Buy now
08 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
29 Apr 2013 incorporation Incorporation Company 43 Buy now