COLART UK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/02/2525 February 2025 Change of details for Colart International Holdings Limited as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Colart International Holdings Limited as a person with significant control on 2025-02-24

View Document

13/02/2513 February 2025 Registered office address changed from Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP United Kingdom to The Mediaworks Building 191 Wood Lane London W12 7FP on 2025-02-13

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/07/2130 July 2021 Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 2021-07-30

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Resolutions

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLART INTERNATIONAL HOLDINGS LIMITED

View Document

11/05/2011 May 2020 CESSATION OF COLART CONTRACT MANUFACTURING LIMITED AS A PSC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANTHONY CHARLES TAYLOR

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BARRATT

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MADATH

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR MARK BARRATT

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODWARD

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS GAIL MOIRA PASQUIER

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN LEE

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY THERIZA DOMINGO

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS DOREEN CHING MEI LEE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARABJIT BIRDI

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MADATH JAMES TREVELYAN MADATH / 30/07/2014

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR JAMIE MADATH JAMIE TREVELYAN MADATH

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD EVANS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERLAIN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHRISTIAN THIEME

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR SARABJIT SINGH BIRDI

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RICHARD JEAN LLEWELLYN EVANS

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MISS THERIZA DOMINGO

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEWIS PEPALL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHARLES

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR RICHARD JEAN LLEWELLYN EVANS

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLARD

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PAUL WOODWARD

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVE WEALDSTONE HARROW MIDDLESEX

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY JANET KEIGHTLEY

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANET KEIGHTLEY

View Document

24/06/1124 June 2011 SECRETARY APPOINTED MR MICHAEL CHARLES

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR LEWIS JOHN PEPALL

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 31/12/2010

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET ROSALYN KEIGHTLEY / 31/12/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBSON / 31/12/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ASTON

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR RICHARD CHARLES WOOLARD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODBAN

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR STEVEN PAUL CHAMBERLAIN

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR NEIL ROBSON

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ERIK URNES

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRAIGHT

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MR PAUL ASTON

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/99

View Document

23/08/9923 August 1999 ADOPT MEM AND ARTS 11/08/99

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 ALTER MEM AND ARTS 09/11/90

View Document

16/11/9016 November 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/9016 November 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/9016 November 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED RECKITT & COLMAN FINE ART & GRAP HICS LIMITED CERTIFICATE ISSUED ON 29/08/90

View Document

13/08/9013 August 1990 AUDITOR'S RESIGNATION

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

07/08/877 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

04/10/864 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 04/01/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 COMPANY NAME CHANGED RECKITT & COLMAN LEISURE LIMITED CERTIFICATE ISSUED ON 02/06/86

View Document

28/07/8428 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/06/8215 June 1982 ANNUAL ACCOUNTS MADE UP DATE 01/01/83

View Document

30/12/7830 December 1978 REGISTERED OFFICE CHANGED

View Document

07/02/357 February 1935 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/35

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

16/12/8116 December 1881 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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