THE COLORFIELD DESIGN STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-24 with no updates |
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 |
03/06/253 June 2025 | Director's details changed for Paul John Harding on 2025-06-02 |
03/06/253 June 2025 | Director's details changed for Mr Adam Jonathan Read on 2025-06-02 |
02/06/252 June 2025 | Change of details for Mr Adam Jonathan Read as a person with significant control on 2025-06-02 |
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 |
02/06/252 June 2025 | Change of details for Mr Paul John Harding as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Secretary's details changed for Paul John Harding on 2025-06-02 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
03/06/243 June 2024 | Secretary's details changed for Paul John Harding on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Paul John Harding on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mr Paul John Harding as a person with significant control on 2024-06-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-05-24 with no updates |
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 |
18/07/2318 July 2023 | Change of details for Mr Adam Jonathan Read as a person with significant control on 2023-07-18 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ANGEL |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN READ / 01/05/2014 |
03/06/143 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BERNADETTE CLARE ANGEL / 24/05/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL |
09/06/119 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARDING / 24/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN READ / 24/05/2010 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BERNADETTE CLARE ANGEL / 24/05/2010 |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANGEL / 12/06/2009 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | LOCATION OF REGISTER OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0621 August 2006 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | DIRECTOR RESIGNED |
05/06/065 June 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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