ANORAK DIGITAL COLOUR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Termination of appointment of Dylan Lee Thomas as a director on 2021-10-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DYLAN LEE THOMAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HILL HOUSE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6HY UNITED KINGDOM

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEELEY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON-WATTS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEELEY

View Document

30/01/1230 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/02/109 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NO 2 UNITED BUSINESS PARK LOWFIELDS ROAD LEEDS WEST YORKSHIRE LS12 6UB

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: COMMUNICATION HOUSE 151A OTLEY OLD ROAD LEEDS WEST YORKSHIRE LS16 6HN

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 46 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SY

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information