COLOUR DATA UK LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 056103090005 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 056103090003 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 056103090006 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 056103090004 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 2 in full

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEPHEN CARLYN / 31/07/2018

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056103090006

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056103090005

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056103090004

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056103090003

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLYN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN CARLYN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLYN / 12/06/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CARLYN / 12/06/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CARLYN / 24/11/2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARLYN / 24/11/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 24 DOWNSVIEW CHATHAM KENT ME5 OAP

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

02/11/052 November 2005 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