COLOURFUL CONCEPTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-13 with updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Director's details changed for Mrs Emily Jane Charlotte Wigley on 2023-05-13

View Document

15/05/2315 May 2023 Change of details for Colourful Concepts Holdings Limited as a person with significant control on 2023-05-13

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 CESSATION OF EMILY JANE CHARLOTTE WIGLEY AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY WIGLEY

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLOURFUL CONCEPTS HOLDINGS LIMITED

View Document

16/03/2016 March 2020 CESSATION OF LUCY SARAH WIGLEY AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 01/12/2017

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 01/12/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 25/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JANE CHARLOTTE WIGLEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE PETER WIGLEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE CHARLOTTE WIGLEY / 02/05/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 02/05/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE CHARLOTTE WIGLEY / 01/05/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PETER WIGLEY / 01/05/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE OLD SCHOOL HOLLY WALK LEMINGTON SPA CV32 4JG UNITED KINGDOM

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM OLD BARN CHURCHLANDS BUSINESS PARK UFTON ROAD LEAMINGTON SPA WARWICKSHIRE CV33 9GX ENGLAND

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 14/06/10 STATEMENT OF CAPITAL GBP 12

View Document

10/06/1010 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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