F1 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
14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

25/02/2225 February 2022 Appointment of Mr Christopher Roger Singleton as a director on 2021-04-01

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 ADOPT ARTICLES 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 SECRETARY APPOINTED MR JAMES ROBINSON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH HARRISON

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS HAYLEY ROBINSON

View Document

01/03/191 March 2019 CESSATION OF KENNETH MICHAEL HARRISON AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 37 WEBBER STREET BLACKFRIARS LONDON SE1 8QW ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 25A COPPERFIELD STREET LONDON SE1 0EN

View Document

11/03/1611 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROBINSON / 11/02/2014

View Document

30/09/1430 September 2014 ADOPT ARTICLES 11/09/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARRISON / 03/01/2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARRISON / 03/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARRISON / 03/01/2014

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GATWARD

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR PETER MAURICE GATWARD

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ROBINSON / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARRISON / 20/04/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HARRISON / 27/11/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

12/03/0412 March 2004 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/03/9620 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 S369(4) SHT NOTICE MEET 31/03/94

View Document

11/04/9411 April 1994 S366A DISP HOLDING AGM 31/03/94

View Document

11/04/9411 April 1994 S386 DISP APP AUDS 31/03/94

View Document

11/04/9411 April 1994 S252 DISP LAYING ACC 31/03/94

View Document

11/04/9411 April 1994 S80A AUTH TO ALLOT SEC 31/03/94

View Document

11/04/9411 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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