DESIGNED IN COLOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Registered office address changed from St John Chambers Love Street Chester England CH1 1QN United Kingdom to St John's Chambers Love Street Chester CH1 1QY on 2025-02-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

29/03/2429 March 2024 Resolutions

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

25/03/2425 March 2024 Registered office address changed from 7 Castle Street Tonbridge Kent TN9 1BH England to St John Chambers Love Street Chester England CH1 1QN on 2024-03-25

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 137.89

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 12808

View Document

30/10/1730 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 125.48

View Document

30/10/1730 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 11111

View Document

30/10/1730 October 2017 SUB-DIVISION 08/09/17

View Document

26/10/1726 October 2017 ADOPT ARTICLES 27/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 162 HIGH STREET TONBRIDGE KENT TN9 1BB ENGLAND

View Document

21/04/1621 April 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 24/08/15 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WHITBREAD

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MARY WHITBREAD / 22/08/2015

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MRS JACQUELINE FRANCES PIPER

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MS VICTORIA MARY WHITBREAD

View Document

10/07/1510 July 2015 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