COLOUR POINT STUDIO LTD

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE England to 3B Rosemary House Windmill Hill Exning Newmarket CB8 7PB on 2025-04-09

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/10/2225 October 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOM HOWE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 01/04/17 STATEMENT OF CAPITAL GBP 24

View Document

11/10/1711 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 16

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 20 BERESFORD ROAD LONDON E4 6EE

View Document

02/08/162 August 2016 CORPORATE SECRETARY APPOINTED HARDCASTLE BURTON (NEWMARKET) LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM HOWE / 20/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORBIN / 20/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRETT / 20/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED THOMAS HOWE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY LEDGER SPARKS LTD

View Document

13/03/0913 March 2009 SECRETARY APPOINTED LEDGER SPARKS LTD

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY LS SECRETARIAL SERVICES LTD

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED LS SECRETARIAL SERVICES LTD

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY KAREN SHANKS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRETT / 01/08/2008

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS GORMAN

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 23A HAND COURT LONDON WC1V 6JF

View Document

17/03/0817 March 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 18 HAND COURT LONDON WC1V 6JF

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 COMPANY NAME CHANGED TDG PACKAGING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 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