COLOUR CUBED HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Stephen Joseph Vincent Moszynski on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Stephen Joseph Vincent Moszynski as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Simon John Greenfield on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Simon John Greenfield as a person with significant control on 2022-01-25

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM C/O COLOUR CUBED EARLS WAY HALESOWEN WEST MIDLANDS B63 3HR UNITED KINGDOM

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MCDONAGH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

13/06/1813 June 2018 SUB-DIVISION 23/05/18

View Document

06/06/186 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 228.26

View Document

05/06/185 June 2018 ADOPT ARTICLES 23/05/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MARK ANTHONY MCDONAGH

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GREENFIELD / 09/04/2018

View Document

13/04/1813 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 210

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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