THINK COLOUR PRINT & PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

22/09/2222 September 2022 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

04/11/214 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/08/169 August 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

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JULIA WALLBANK SCALES / 06/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

19/08/1519 August 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

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM WESTGATE HOUSE 1 WESTGATE WETHERBY WEST YORKSHIRE LS22 6LL

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 SECOND FILING FOR FORM SH01

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 COMPANY NAME CHANGED THINKING COLOURFULLY LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 29 WILLOW AVENUE, WROSE, BRADFORD, WEST YORKSHIRE, BD2 1LT

View Document

17/05/1117 May 2011 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

14/02/1114 February 2011 SECRETARY APPOINTED ANDREA JULIA WALLBANK SCALES

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ANDREA JULIA WALLBANK SCALES

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED NIGEL WALLBANK

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA CAVALIER-LUMLEY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CHRISTOPHER JULIAN NUSSEY

View Document

14/02/1114 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 100.00

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVALIER-LUMLEY

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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