COLOUR COMMAND & COMBAT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registered office address changed from Avon View Offices 90 High Street Bidford-on-Avon Alcester B50 4AF England to Suite 127 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 2025-07-11 |
27/05/2527 May 2025 | Termination of appointment of Simon Hall as a director on 2025-05-13 |
27/05/2527 May 2025 | Cessation of Simon Hall as a person with significant control on 2025-05-13 |
19/05/2519 May 2025 | Notification of James Faulkner as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Appointment of Mr James Faulkner as a director on 2025-05-13 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-09-29 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
08/04/248 April 2024 | Registered office address changed from Unit 13-15 Henfield Business Park, Shoreham Road Henfield BN5 9SL England to 7 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 2024-04-08 |
29/03/2429 March 2024 | Director's details changed for Mr Simon Hall on 2024-03-29 |
29/03/2429 March 2024 | Change of details for Mr Simon Hall as a person with significant control on 2024-03-29 |
28/03/2428 March 2024 | Director's details changed for Mr Simon Hall on 2024-03-16 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
26/03/2426 March 2024 | Change of details for Mr Simon Hall as a person with significant control on 2024-03-16 |
26/03/2426 March 2024 | Director's details changed for Mr Simon Hall on 2024-03-16 |
16/03/2416 March 2024 | Certificate of change of name |
22/12/2322 December 2023 | Appointment of Mr Simon Hall as a director on 2023-12-22 |
22/12/2322 December 2023 | Termination of appointment of William James Townshend as a director on 2023-12-22 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
29/06/2329 June 2023 | Notification of Simon Hall as a person with significant control on 2023-05-23 |
22/06/2322 June 2023 | Cessation of The Plastic Soldier Company Limited as a person with significant control on 2022-03-21 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-16 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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