THE COLORFIELD DESIGN STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

03/06/253 June 2025 Register inspection address has been changed from 117 George Lane London E18 1AN United Kingdom to Handel House 95 High Street Edgware HA8 7DB

View Document

03/06/253 June 2025 Director's details changed for Paul John Harding on 2025-06-02

View Document

03/06/253 June 2025 Director's details changed for Mr Adam Jonathan Read on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Adam Jonathan Read as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from Unit 2, 7 Tyers Gate London SE1 3HX United Kingdom to Handel House 95 High Street Edgware HA8 7DB on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Paul John Harding as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Secretary's details changed for Paul John Harding on 2025-06-02

View Document

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

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

03/06/243 June 2024 Secretary's details changed for Paul John Harding on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Paul John Harding on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Paul John Harding as a person with significant control on 2024-06-03

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Unit 2, 7 Tyers Gate London SE1 3HX on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Adam Jonathan Read as a person with significant control on 2023-07-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2021-07-15

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA ANGEL

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN READ / 01/05/2014

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BERNADETTE CLARE ANGEL / 24/05/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL

View Document

09/06/119 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARDING / 24/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN READ / 24/05/2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BERNADETTE CLARE ANGEL / 24/05/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANGEL / 12/06/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information