THINK COLOUR PRINT & PACKAGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-06 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
06/09/186 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
25/08/1725 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JULIA WALLBANK SCALES / 06/03/2016 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM WESTGATE HOUSE 1 WESTGATE WETHERBY WEST YORKSHIRE LS22 6LL |
03/04/143 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
18/09/1318 September 2013 | SECOND FILING FOR FORM SH01 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, 707B STREET 3, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FF, ENGLAND |
15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
26/07/1226 July 2012 | 31/05/12 TOTAL EXEMPTION FULL |
07/02/127 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
02/06/112 June 2011 | COMPANY NAME CHANGED THINKING COLOURFULLY LIMITED CERTIFICATE ISSUED ON 02/06/11 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 29 WILLOW AVENUE, WROSE, BRADFORD, WEST YORKSHIRE, BD2 1LT |
17/05/1117 May 2011 | CURREXT FROM 31/01/2012 TO 31/05/2012 |
14/02/1114 February 2011 | SECRETARY APPOINTED ANDREA JULIA WALLBANK SCALES |
14/02/1114 February 2011 | DIRECTOR APPOINTED ANDREA JULIA WALLBANK SCALES |
14/02/1114 February 2011 | DIRECTOR APPOINTED NIGEL WALLBANK |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, SECRETARY PAMELA CAVALIER-LUMLEY |
14/02/1114 February 2011 | DIRECTOR APPOINTED CHRISTOPHER JULIAN NUSSEY |
14/02/1114 February 2011 | 02/02/11 STATEMENT OF CAPITAL GBP 100.00 |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVALIER-LUMLEY |
12/01/1112 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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