COLOUR DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

18/11/2418 November 2024 Amended total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

08/07/248 July 2024 Change of details for Ms Trina Elaine Anderson as a person with significant control on 2024-01-25

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

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

View Accounts

20/12/2220 December 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

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Appointment of Mrs Lisa Mary Boyes as a secretary on 2021-06-12

View Document

14/06/2114 June 2021 Termination of appointment of Fay Elizabeth Adams as a secretary on 2021-06-12

View Document

14/06/2114 June 2021 Change of details for Mr Eugene Harry Adams as a person with significant control on 2021-06-12

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Eugene Harry Adams on 2021-06-12

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

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM UNIT 1 TORRIDGE CLOSE HENSON WAY, TELFORD WAY IND ESTATE KETTERING NORTHANTS NN16 8PY

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054675040002

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054675040001

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HARRY ADAMS / 01/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICS LE16 7PS

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY APPOINTED FAY ELIZABETH ADAMS

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM HOME FARM SYWELL NORTHAMPTON NN6 0BQ

View Document

06/07/096 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY FAY ADAMS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: HOME FARM, SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BQ

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 22 FAYWAY, CLOPTON KETTERING NORTHAMPTONSHIRE NN14 3DZ

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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