COLOURS & CURLS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-04-05 |
25/07/2425 July 2024 | Change of details for Mrs Katrina Katherine Stewart as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Katrina Katherine Stewart on 2024-07-25 |
08/07/248 July 2024 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 323 Edinburgh House East Kilbride Glasgow G74 1LJ on 2024-07-08 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-04-05 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-04-05 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
29/05/1429 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
21/05/1321 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES STEWART / 01/01/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
01/06/111 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
24/05/1024 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA KATHERINE STEWART / 01/01/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
22/01/0522 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
08/06/048 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | NEW SECRETARY APPOINTED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04 |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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