COLOUR DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with updates |
18/11/2418 November 2024 | Amended total exemption full accounts made up to 2024-05-31 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-05-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-31 with updates |
08/07/248 July 2024 | Change of details for Ms Trina Elaine Anderson as a person with significant control on 2024-01-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Appointment of Mrs Lisa Mary Boyes as a secretary on 2021-06-12 |
14/06/2114 June 2021 | Termination of appointment of Fay Elizabeth Adams as a secretary on 2021-06-12 |
14/06/2114 June 2021 | Change of details for Mr Eugene Harry Adams as a person with significant control on 2021-06-12 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
14/06/2114 June 2021 | Director's details changed for Mr Eugene Harry Adams on 2021-06-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/12/1713 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 1 TORRIDGE CLOSE HENSON WAY, TELFORD WAY IND ESTATE KETTERING NORTHANTS NN16 8PY |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054675040002 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054675040001 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HARRY ADAMS / 01/06/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/07/1312 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICS LE16 7PS |
26/06/1226 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
18/11/0918 November 2009 | SECRETARY APPOINTED FAY ELIZABETH ADAMS |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM HOME FARM SYWELL NORTHAMPTON NN6 0BQ |
06/07/096 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | APPOINTMENT TERMINATED SECRETARY FAY ADAMS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/09/0711 September 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HOME FARM, SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BQ |
14/06/0714 June 2007 | LOCATION OF DEBENTURE REGISTER |
14/06/0714 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | LOCATION OF REGISTER OF MEMBERS |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 22 FAYWAY, CLOPTON KETTERING NORTHAMPTONSHIRE NN14 3DZ |
02/06/052 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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