COLOUR VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Memorandum and Articles of Association |
06/03/256 March 2025 | Cessation of John Matthew Quail as a person with significant control on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Peter Demmery Haden as a director on 2025-03-04 |
06/03/256 March 2025 | Termination of appointment of John Matthew Quail as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Ms Alexandra Joy Lynch as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Alexander Thomas Kenny as a director on 2025-03-04 |
06/03/256 March 2025 | Appointment of Mr Adrian Kevin Denson as a director on 2025-03-04 |
06/03/256 March 2025 | Notification of Blume Group Ltd as a person with significant control on 2025-03-04 |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/05/1810 May 2018 | COMPANY NAME CHANGED CLAIMS 4 FREE LIMITED CERTIFICATE ISSUED ON 10/05/18 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O FLANNIGAN EDMONDS BANNON 2ND FLOOR PEARL ASSURANCE HOUSE DONEGALL SQUARE EAST BELFAST BT1 5HB |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/02/1018 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUAIL / 01/10/2009 |
03/12/083 December 2008 | CHANGE OF DIRS/SEC |
03/12/083 December 2008 | CHANGE OF DIRS/SEC |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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