COLORTOKENS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Change of details for Colortokens, Inc. as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

05/06/255 June 2025 Change of details for Colortokens, Inc. as a person with significant control on 2025-06-05

View Document

25/11/2425 November 2024 Appointment of Mr Vikram Nandlal Mangharam as a director on 2024-09-15

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Full accounts made up to 2022-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALKA MISHRA

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR VIPUL MISHRA

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DAVID MATTHEWS

View Document

19/06/1919 June 2019 CESSATION OF VIPUL MISHRA AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLORTOKENS, INC.

View Document

19/06/1919 June 2019 CESSATION OF CHANDRA SEKARA REDDY CHENNAREDDY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107894480001

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107894480002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR VIPUL MISHRA / 07/06/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRA SEKARA REDDY CHENNAREDDY

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107894480001

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR CHANDRA SEKARA REDDY CHENNAREDDY

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS ALKA MISHRA

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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