COLOPHON DIGITAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
22/03/2422 March 2024 | Termination of appointment of Margaret De La Perrelle as a secretary on 2024-03-08 |
22/03/2422 March 2024 | Appointment of Mr James Francis Codrington as a director on 2024-03-08 |
22/03/2422 March 2024 | Appointment of Katherine Anne Codrington as a secretary on 2024-03-08 |
22/03/2422 March 2024 | Termination of appointment of Christopher James De La Perrelle as a director on 2024-03-08 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Termination of appointment of Katherine Anne Codrington as a secretary on 2023-12-19 |
10/01/2410 January 2024 | Termination of appointment of James Francis Codrington as a director on 2023-12-19 |
10/01/2410 January 2024 | Appointment of Mrs Margaret De La Perrelle as a secretary on 2023-12-19 |
10/01/2410 January 2024 | Appointment of Christopher James De La Perrelle as a director on 2023-12-19 |
09/01/249 January 2024 | Termination of appointment of Margaret Anne De La Perrelle as a secretary on 2023-12-19 |
08/01/248 January 2024 | Termination of appointment of Christopher James De La Perrelle as a director on 2023-12-19 |
08/01/248 January 2024 | Appointment of Mr James Francis Codrington as a director on 2023-12-19 |
08/01/248 January 2024 | Appointment of Katherine Anne Codrington as a secretary on 2023-12-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Confirmation statement made on 2021-08-31 with no updates |
29/11/2129 November 2021 | Notification of Colophon Holdings Limited as a person with significant control on 2021-08-26 |
29/11/2129 November 2021 | Cessation of Christopher James De La Perrelle as a person with significant control on 2021-08-26 |
29/11/2129 November 2021 | Cessation of Margaret De La Perrelle as a person with significant control on 2021-08-26 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/09/1412 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/09/1319 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1128 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/09/1020 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/09/093 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET DE LA PERRELLE / 09/09/2008 |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DE LA PERRELLE / 09/09/2008 |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/09/082 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/10/056 October 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
22/09/0422 September 2004 | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
14/09/0314 September 2003 | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
09/09/029 September 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
07/08/017 August 2001 | SECRETARY RESIGNED |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | DIRECTOR RESIGNED |
04/07/014 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
11/01/0111 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/10/0011 October 2000 | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
06/12/996 December 1999 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 59 CHURCHFIELD ROAD LONDON W3 6AU |
03/12/993 December 1999 | REGISTERED OFFICE CHANGED ON 03/12/99 FROM: G OFFICE CHANGED 03/12/99 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ |
17/11/9917 November 1999 | SECRETARY RESIGNED |
17/11/9917 November 1999 | DIRECTOR RESIGNED |
17/11/9917 November 1999 | NEW DIRECTOR APPOINTED |
17/11/9917 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/9917 November 1999 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 |
31/08/9931 August 1999 | 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