COLOURFUL CPD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of James Sanjay Bodha as a director on 2025-08-14 |
21/08/2521 August 2025 New | Appointment of Dr Benjamin William Betts as a director on 2025-08-14 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
22/01/2522 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
22/01/2522 January 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Appointment of James Sanjay Bodha as a director on 2024-04-30 |
14/05/2414 May 2024 | Termination of appointment of Jenifer Kirkland as a director on 2024-04-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-05 with updates |
20/09/2320 September 2023 | Termination of appointment of Georgia Faulkner as a director on 2023-09-19 |
20/09/2320 September 2023 | Registered office address changed from Hacheston Lodge the Street Hacheston Woodbridge IP13 0DL England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-09-20 |
20/09/2320 September 2023 | Cessation of Brian Thomas Faulkner as a person with significant control on 2023-09-19 |
20/09/2320 September 2023 | Cessation of Georgia Faulkner as a person with significant control on 2023-09-19 |
20/09/2320 September 2023 | Appointment of Ms Jenifer Kirkland as a director on 2023-09-19 |
20/09/2320 September 2023 | Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-09-19 |
20/09/2320 September 2023 | Termination of appointment of Brian Thomas Faulkner as a director on 2023-09-19 |
20/09/2320 September 2023 | Notification of Agilio Software Bidco Limited as a person with significant control on 2023-09-19 |
18/09/2318 September 2023 | Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08 |
18/09/2318 September 2023 | Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08 |
14/09/2314 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Notification of Brian Thomas Faulkner as a person with significant control on 2022-10-25 |
14/09/2314 September 2023 | Notification of Georgia Faulkner as a person with significant control on 2022-10-25 |
14/09/2314 September 2023 | Withdrawal of a person with significant control statement on 2023-09-14 |
22/08/2322 August 2023 | Notification of Brian Faulkner as a person with significant control on 2022-10-25 |
22/08/2322 August 2023 | Cessation of Brian Faulkner as a person with significant control on 2022-03-07 |
22/08/2322 August 2023 | Cessation of Brian Faulkner as a person with significant control on 2022-10-25 |
22/08/2322 August 2023 | Cessation of Georgia Faulkner as a person with significant control on 2023-08-08 |
22/08/2322 August 2023 | Notification of a person with significant control statement |
11/08/2311 August 2023 | Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08 |
11/08/2311 August 2023 | Cessation of Kay Maria Bray as a person with significant control on 2022-03-07 |
10/08/2310 August 2023 | Cessation of Entia a&C Limited as a person with significant control on 2018-03-05 |
10/08/2310 August 2023 | Notification of Brian Faulkner as a person with significant control on 2018-01-25 |
10/08/2310 August 2023 | Notification of Georgia Faulkner as a person with significant control on 2018-01-25 |
10/08/2310 August 2023 | Notification of Kay Bray as a person with significant control on 2018-03-05 |
10/08/2310 August 2023 | Withdrawal of a person with significant control statement on 2023-08-10 |
10/08/2310 August 2023 | Notification of The Colourful Consultancy Limited as a person with significant control on 2017-05-16 |
10/08/2310 August 2023 | Notification of Entia a&C Limited as a person with significant control on 2017-05-16 |
10/08/2310 August 2023 | Cessation of The Colourful Consultancy Limited as a person with significant control on 2018-01-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Second filing of Confirmation Statement dated 2023-03-05 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with updates |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-07 |
24/11/2224 November 2022 | Termination of appointment of Kay Maria Bray as a director on 2022-10-25 |
15/11/2215 November 2022 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
15/11/2215 November 2022 | Appointment of Mrs Georgia Faulkner as a director on 2022-11-07 |
01/11/221 November 2022 | Registered office address changed from Woburn House Yelverton Yelverton Devon PL20 6BS England to Hacheston Lodge the Street Hacheston Woodbridge IP13 0DL on 2022-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
23/01/1923 January 2019 | COMPANY NAME CHANGED BVRA LIMITED CERTIFICATE ISSUED ON 23/01/19 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY MARIA WATSON / 10/01/2019 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SPRINGFIELD WOODLANDS DOUSLAND YELVERTON DEVON PL20 6NB UNITED KINGDOM |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY MARIA WATSON / 08/02/2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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