COLOUR GRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr James Birch on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

27/04/2527 April 2025 Notification of James Birch as a person with significant control on 2024-03-15

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

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

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

28/05/2428 May 2024 Change of details for a person with significant control

View Document

24/05/2424 May 2024 Director's details changed for Mr James Birch on 2024-03-15

View Document

21/05/2421 May 2024 Registration of charge 047944370004, created on 2024-05-20

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/11/2230 November 2022 Registration of charge 047944370003, created on 2022-11-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 15/06/14 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED JAMES BIRCH

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BIRCH / 11/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 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