COLSTON GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Termination of appointment of Asvinkumar Manibhai Patel as a secretary on 2023-01-18

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-29 with updates

View Document

24/09/2424 September 2024 Appointment of Mr Sumit Patel as a secretary on 2024-09-17

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/12/1823 December 2018 APPOINTMENT TERMINATED, DIRECTOR MANIBHAI PATEL

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRISHKUMAR PATEL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/01/163 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

07/12/147 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/01/145 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHANTABEN PATEL

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/12/1018 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANIBHAI TALSHIBHAI PATEL / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIRISHKUMAR MANIBHAI PATEL / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANTABEN MANIBHAI PATEL / 30/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/81

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/82

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/83

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/79

View Document

02/08/892 August 1989 RETURN MADE UP TO 28/09/84; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 14/09/82; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 28/08/83; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 20/09/81; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/08/80

View Document

02/08/892 August 1989 RETURN MADE UP TO 25/10/80; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 276 KENTISH TOWN RD LONDON NWS NW5 2AA

View Document

06/03/896 March 1989 FIRST GAZETTE

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 REQUEST TO BE DISSOLVED

View Document

19/07/8619 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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