COLORAMA PROCESSING LABORATORIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Maheshkumar Mohanbhai Patel as a director on 2025-03-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/06/2130 June 2021 Satisfaction of charge 012464570008 in full

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5DG
UNITED KINGDOM

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINOD MOHANBHAI PATEL / 22/07/2014

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
12 YORK GATE
LONDON
NW1 4QS

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR RATILAL PATEL

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY RATILAL PATEL

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/12/0827 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0820 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

27/03/0727 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 NC INC ALREADY ADJUSTED 12/08/93

View Document

06/10/936 October 1993 � NC 100000/1000000 12/0

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/9112 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: G OFFICE CHANGED 22/09/89 1 DOGHERTY STREET LONDON WC1N 2PH

View Document

24/02/8924 February 1989 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/8927 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/896 January 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

View Document

27/02/7627 February 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/7627 February 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company