I LOVE COLOURS STUDIO LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Certificate of change of name

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Director's details changed for Alexandra Olga Henry on 2023-07-28

View Document

08/07/248 July 2024 Change of details for Alexandra Olga Henry as a person with significant control on 2023-07-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Charles Peter Maclean Henry on 2023-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Registered office address changed from Capital House Manchester Road Droylsden Manchester M43 6PW England to Bailiffs Farmhouse Ibworth Tadley RG26 5TJ on 2023-11-21

View Document

04/10/234 October 2023 Cessation of Charles Peter Maclean Henry as a person with significant control on 2023-06-30

View Document

04/10/234 October 2023 Change of details for Mrs Alexandra Olga Henry as a person with significant control on 2023-06-30

View Document

18/08/2318 August 2023 Appointment of Mr Charles Peter Maclean Henry as a director on 2023-08-05

View Document

11/08/2311 August 2023 Registered office address changed from 6 Portland Terrace Portland Terrace Harley Street Bath BA1 2SH England to Capital House Manchester Road Droylsden Manchester M43 6PW on 2023-08-11

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA OLGA HENRY

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR CHARLES PETER MACLEAN HENRY

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA OLGA HENRY / 15/06/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES PETER MACLEAN HENRY

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL BIRMINGHAM B46 3AD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 COMPANY NAME CHANGED FIZZY LIZZY LIMITED CERTIFICATE ISSUED ON 02/03/16

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED FIZZIE LIZZY LIMITED CERTIFICATE ISSUED ON 24/06/14

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