COLOUR COMMAND & COMBAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered 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

View Document

27/05/2527 May 2025 Termination of appointment of Simon Hall as a director on 2025-05-13

View Document

27/05/2527 May 2025 Cessation of Simon Hall as a person with significant control on 2025-05-13

View Document

19/05/2519 May 2025 Notification of James Faulkner as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Appointment of Mr James Faulkner as a director on 2025-05-13

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

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

View Document

29/03/2429 March 2024 Director's details changed for Mr Simon Hall on 2024-03-29

View Document

29/03/2429 March 2024 Change of details for Mr Simon Hall as a person with significant control on 2024-03-29

View Document

28/03/2428 March 2024 Director's details changed for Mr Simon Hall on 2024-03-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

26/03/2426 March 2024 Change of details for Mr Simon Hall as a person with significant control on 2024-03-16

View Document

26/03/2426 March 2024 Director's details changed for Mr Simon Hall on 2024-03-16

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

22/12/2322 December 2023 Appointment of Mr Simon Hall as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of William James Townshend as a director on 2023-12-22

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Notification of Simon Hall as a person with significant control on 2023-05-23

View Document

22/06/2322 June 2023 Cessation of The Plastic Soldier Company Limited as a person with significant control on 2022-03-21

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AVADUS360 LIMITED


  • 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