COLOUR FLEX LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with updates |
18/02/2518 February 2025 | Registered office address changed from 23 Wood Street Hinckley Leicestershire LE10 1JQ to 14 Hawley Road 14 Hawley Road Hinckley Leicestershire LE10 0PR on 2025-02-18 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-03 with updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART MOORE / 30/03/2020 |
30/03/2030 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2020 |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEWART MOORE |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MOORE |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MOORE / 30/03/2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MOORE / 30/03/2020 |
30/03/2030 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MOORE / 30/03/2020 |
24/12/1924 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
29/04/1529 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH TAYLOR / 20/09/2014 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TAYLOR / 20/09/2014 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
11/05/1211 May 2012 | DIRECTOR APPOINTED MR RICHARD STEWART MOORE |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
12/12/1012 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/05/106 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TAYLOR / 27/04/2010 |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH TAYLOR / 27/04/2010 |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MCMANUS |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/07/073 July 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/0716 June 2007 | VARYING SHARE RIGHTS AND NAMES |
25/03/0725 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
06/11/066 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/11/066 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 7 ST JOHNS ROAD HOVE EAST SUSSEX BN3 2FB |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 53 FLORIAN WAY HINCKLEY LEICESTERSHIRE LE10 0WG |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COLOUR FLEX LABELS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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