COLOURHANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to 508a Hornsey Road London N19 3QW on 2025-07-29

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewAppointment of Mr Dhayabaran Subramanian as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewCessation of Mohamed Reezan Mohamed Rameez as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Mohamed Reezan Mohamed Rameez as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewNotification of Dhayabaran Subramanian as a person with significant control on 2025-07-24

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/11/2411 November 2024 Change of details for Mr Mohamed Reezan Mohamed Rameez as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from 8 Eddington Hill Dampier Walk Crawley RH11 9JT England to 85 Great Portland Street London W1W 7LT on 2024-11-11

View Document

07/11/247 November 2024 Notification of Mohamed Reezan Mohamed Rameez as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from 73 Goodmayes Road Ilford IG3 9UB England to 8 Eddington Hill Dampier Walk Crawley RH11 9JT on 2024-11-07

View Document

07/11/247 November 2024 Appointment of Mr Mohamed Reezan Mohamed Rameez as a director on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Subajini Arumainayagam as a director on 2024-11-07

View Document

07/11/247 November 2024 Cessation of Subajini Arumainayagam as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

16/07/2416 July 2024 Registered office address changed from 73 Goodmayes Road Ilford IG3 9UB England to 73 Goodmayes Road Ilford IG3 9UB on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 860 Romford Road London E12 5JR England to 73 Goodmayes Road Ilford IG3 9UB on 2024-07-16

View Document

17/05/2417 May 2024 Registered office address changed from 965 / Flat 1 Romford Road London E12 5JR England to 860 Romford Road London E12 5JR on 2024-05-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Registered office address changed from 228a High Street North London E12 6SB England to 965 / Flat 1 Romford Road London E12 5JR on 2022-12-09

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MS SUBAJINI ARUMAINAYAGAM / 18/12/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 11 TUDOR MEWS EASTERN ROAD ROMFORD RM1 3QF UNITED KINGDOM

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBAJINI ARUMAINAYAGAM / 17/12/2020

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR SIVAKUMAR ARUMAINAYAGAM

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY THILAINATHAN SIVAKUMAR

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MS SUBAJINI ARUMAINAYAGAM / 01/03/2020

View Document

11/03/2011 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 1

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBAJINI ARUMAINAYAGAM / 01/03/2020

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 COMPANY NAME CHANGED TUNING TOYS LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THAILANATHAN SIVAKUMAR / 08/01/2020

View Document

13/01/2013 January 2020 SECRETARY APPOINTED MR THAILANATHAN SIVAKUMAR

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED COLOURHANDS LTD CERTIFICATE ISSUED ON 04/03/19

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBAJINI ARUMAINAYAGAM

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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