COLOUR GRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr James Birch on 2025-07-23 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-13 with no updates |
27/04/2527 April 2025 | Notification of James Birch as a person with significant control on 2024-03-15 |
21/03/2521 March 2025 | Certificate of change of name |
20/03/2520 March 2025 | Registered office address changed from Ferndale House 219 Little Aston Road Aldridge West Midlands WS9 0PA to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-03-20 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-13 with updates |
28/05/2428 May 2024 | Change of details for a person with significant control |
24/05/2424 May 2024 | Director's details changed for Mr James Birch on 2024-03-15 |
21/05/2421 May 2024 | Registration of charge 047944370004, created on 2024-05-20 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/11/2230 November 2022 | Registration of charge 047944370003, created on 2022-11-25 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-07-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
18/03/2118 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
10/02/2010 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
05/12/175 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
23/11/1623 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
18/12/1418 December 2014 | 15/06/14 STATEMENT OF CAPITAL GBP 100 |
18/12/1418 December 2014 | DIRECTOR APPOINTED JAMES BIRCH |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/06/1313 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
11/06/1211 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/06/1113 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE BIRCH / 11/06/2010 |
11/06/1011 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0624 July 2006 | RETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
04/08/044 August 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
22/07/0322 July 2003 | NEW SECRETARY APPOINTED |
22/07/0322 July 2003 | REGISTERED OFFICE CHANGED ON 22/07/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/06/0317 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | 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