COLOUR FEATURES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/09/2023 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE FREDERICK WALDRON / 09/08/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 10

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA WALDRON

View Document

28/06/1628 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 129 CATHEDRAL ROAD PONTCANNA CARDIFF CF1 9UY

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 EXEMPTION FROM APPOINTING AUDITORS 15/05/97

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 COMPANY NAME CHANGED PACEACCENT LIMITED CERTIFICATE ISSUED ON 09/07/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 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