RIVAL 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
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

22/09/2522 September 2025 NewAppointment of Mr Simon Alan Clode as a director on 2025-01-02

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Appointment of Tim Frederick Anderson as a director on 2025-01-02

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA CLODE / 15/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CLODE / 15/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995

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

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/09/9414 September 1994 Accounts for a small company made up to 1994-05-31

View Document

05/02/945 February 1994

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/935 November 1993

View Document

24/09/9324 September 1993 Accounts for a small company made up to 1993-05-31

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/11/923 November 1992 Accounts for a small company made up to 1992-05-31

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992

View Document

17/10/9117 October 1991 Accounts for a small company made up to 1991-05-31

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05

View Document

13/01/9113 January 1991

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 31/01/90

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990

View Document

26/02/9026 February 1990 Resolutions

View Document

21/02/9021 February 1990

View Document

20/02/9020 February 1990

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/02/9012 February 1990 Certificate of change of name

View Document

12/02/9012 February 1990 Certificate of change of name

View Document

12/02/9012 February 1990 Certificate of change of name

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED MASTERGUILD LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

31/01/9031 January 1990 Incorporation

View Document

31/01/9031 January 1990 Incorporation

View Document

31/01/9031 January 1990 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