IMPRINT COLOUR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of John Harold Reading as a director on 2025-03-28 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Change of details for Timothy Reading as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Christine Ann Reading as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Cessation of John Harold Reading as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Christine Ann Reading as a director on 2025-03-28 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
04/01/174 January 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/01/174 January 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/01/174 January 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD READING / 01/08/2016 |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN READING / 01/08/2016 |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARK READING / 01/08/2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LX UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
27/01/1127 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN READING / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD READING / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARK READING / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
20/07/0920 July 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
25/03/0925 March 2009 | DIRECTOR APPOINTED TIMOTHY JOHN MARK READING |
25/03/0925 March 2009 | DIRECTOR APPOINTED CHRISTINE ANN READING |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS MCMANNERS |
23/02/0923 February 2009 | DIRECTOR APPOINTED JOHN HAROLD READING |
22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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