COLOURFUL CPD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of James Sanjay Bodha as a director on 2025-08-14

View Document

21/08/2521 August 2025 NewAppointment of Dr Benjamin William Betts as a director on 2025-08-14

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

22/01/2522 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

22/01/2522 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Georgia Faulkner as a director on 2023-09-19

View Document

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

View Document

20/09/2320 September 2023 Cessation of Brian Thomas Faulkner as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Cessation of Georgia Faulkner as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Appointment of Ms Jenifer Kirkland as a director on 2023-09-19

View Document

20/09/2320 September 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-09-19

View Document

20/09/2320 September 2023 Termination of appointment of Brian Thomas Faulkner as a director on 2023-09-19

View Document

20/09/2320 September 2023 Notification of Agilio Software Bidco Limited as a person with significant control on 2023-09-19

View Document

18/09/2318 September 2023 Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08

View Document

18/09/2318 September 2023 Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Notification of Brian Thomas Faulkner as a person with significant control on 2022-10-25

View Document

14/09/2314 September 2023 Notification of Georgia Faulkner as a person with significant control on 2022-10-25

View Document

14/09/2314 September 2023 Withdrawal of a person with significant control statement on 2023-09-14

View Document

22/08/2322 August 2023 Notification of Brian Faulkner as a person with significant control on 2022-10-25

View Document

22/08/2322 August 2023 Cessation of Brian Faulkner as a person with significant control on 2022-03-07

View Document

22/08/2322 August 2023 Cessation of Brian Faulkner as a person with significant control on 2022-10-25

View Document

22/08/2322 August 2023 Cessation of Georgia Faulkner as a person with significant control on 2023-08-08

View Document

22/08/2322 August 2023 Notification of a person with significant control statement

View Document

11/08/2311 August 2023 Change of details for Mrs Georgia Faulkner as a person with significant control on 2023-08-08

View Document

11/08/2311 August 2023 Cessation of Kay Maria Bray as a person with significant control on 2022-03-07

View Document

10/08/2310 August 2023 Cessation of Entia a&C Limited as a person with significant control on 2018-03-05

View Document

10/08/2310 August 2023 Notification of Brian Faulkner as a person with significant control on 2018-01-25

View Document

10/08/2310 August 2023 Notification of Georgia Faulkner as a person with significant control on 2018-01-25

View Document

10/08/2310 August 2023 Notification of Kay Bray as a person with significant control on 2018-03-05

View Document

10/08/2310 August 2023 Withdrawal of a person with significant control statement on 2023-08-10

View Document

10/08/2310 August 2023 Notification of The Colourful Consultancy Limited as a person with significant control on 2017-05-16

View Document

10/08/2310 August 2023 Notification of Entia a&C Limited as a person with significant control on 2017-05-16

View Document

10/08/2310 August 2023 Cessation of The Colourful Consultancy Limited as a person with significant control on 2018-01-25

View Document

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

View Accounts

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2023-03-05

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

24/11/2224 November 2022 Termination of appointment of Kay Maria Bray as a director on 2022-10-25

View Document

15/11/2215 November 2022 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

15/11/2215 November 2022 Appointment of Mrs Georgia Faulkner as a director on 2022-11-07

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED BVRA LIMITED CERTIFICATE ISSUED ON 23/01/19

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY MARIA WATSON / 10/01/2019

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SPRINGFIELD WOODLANDS DOUSLAND YELVERTON DEVON PL20 6NB UNITED KINGDOM

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY MARIA WATSON / 08/02/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

16/05/1716 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information