ANORAK DIGITAL COLOUR MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
09/11/219 November 2021 | Termination of appointment of Dylan Lee Thomas as a director on 2021-10-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR DYLAN LEE THOMAS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/06/1310 June 2013 | PREVEXT FROM 30/09/2012 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HILL HOUSE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6HY UNITED KINGDOM |
13/06/1213 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SEELEY |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON-WATTS |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEELEY |
30/01/1230 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
06/07/116 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
01/02/111 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/02/109 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/02/109 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
08/02/108 February 2010 | SAIL ADDRESS CREATED |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | LOCATION OF REGISTER OF MEMBERS |
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 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | LOCATION OF REGISTER OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/02/067 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
07/04/057 April 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/12/0430 December 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
02/03/042 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/01/049 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: COMMUNICATION HOUSE 151A OTLEY OLD ROAD LEEDS WEST YORKSHIRE LS16 6HN |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 |
06/09/006 September 2000 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 46 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SY |
10/01/0010 January 2000 | DIRECTOR RESIGNED |
10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
10/01/0010 January 2000 | NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | SECRETARY RESIGNED |
05/01/005 January 2000 | 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