COLOPHON DIGITAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Margaret De La Perrelle as a secretary on 2024-03-08

View Document

22/03/2422 March 2024 Appointment of Mr James Francis Codrington as a director on 2024-03-08

View Document

22/03/2422 March 2024 Appointment of Katherine Anne Codrington as a secretary on 2024-03-08

View Document

22/03/2422 March 2024 Termination of appointment of Christopher James De La Perrelle as a director on 2024-03-08

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Katherine Anne Codrington as a secretary on 2023-12-19

View Document

10/01/2410 January 2024 Termination of appointment of James Francis Codrington as a director on 2023-12-19

View Document

10/01/2410 January 2024 Appointment of Mrs Margaret De La Perrelle as a secretary on 2023-12-19

View Document

10/01/2410 January 2024 Appointment of Christopher James De La Perrelle as a director on 2023-12-19

View Document

09/01/249 January 2024 Termination of appointment of Margaret Anne De La Perrelle as a secretary on 2023-12-19

View Document

08/01/248 January 2024 Termination of appointment of Christopher James De La Perrelle as a director on 2023-12-19

View Document

08/01/248 January 2024 Appointment of Mr James Francis Codrington as a director on 2023-12-19

View Document

08/01/248 January 2024 Appointment of Katherine Anne Codrington as a secretary on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

29/11/2129 November 2021 Notification of Colophon Holdings Limited as a person with significant control on 2021-08-26

View Document

29/11/2129 November 2021 Cessation of Christopher James De La Perrelle as a person with significant control on 2021-08-26

View Document

29/11/2129 November 2021 Cessation of Margaret De La Perrelle as a person with significant control on 2021-08-26

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DE LA PERRELLE / 09/09/2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DE LA PERRELLE / 09/09/2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 59 CHURCHFIELD ROAD LONDON W3 6AU

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: G OFFICE CHANGED 03/12/99 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

31/08/9931 August 1999 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