COLOUR PRINTING LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16 |
11/07/2411 July 2024 | Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2024-07-11 |
19/10/2319 October 2023 | Appointment of Sheriff Principal Edward Farquharson Bowen as a director on 2023-09-27 |
03/08/213 August 2021 | Termination of appointment of Martha Irene Brooks as a director on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW Scotland to 13 Alva Street Edinburgh EH2 4PH on 2021-08-02 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-06-30 |
17/06/2117 June 2021 | Registered office address changed from 28 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland to Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/03/2015 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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