COLOUR PRINT DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewConfirmation statement made on 2024-01-26 with no updates

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Termination of appointment of Richard Kirk Phillips as a secretary on 2023-08-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR RICHARD KIRK PHILLIPS

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN COE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CESSATION OF MARTIN JAMES COE AS A PSC

View Document

18/12/1718 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BRANDON-SAGE / 01/09/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1 & 2 THORLEY HALL STABLES CHURCH LANE BISHOP'S STORTFORD HERTFORDSHIRE CM23 4BE

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073784490001

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073784490001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR MARTIN JAMES COE

View Document

28/11/1328 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 104 HIGH STREET WEST WICKHAM KENT BR4 0NF UNITED KINGDOM

View Document

07/12/127 December 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

11/10/1011 October 2010 16/09/10 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED JULIA ANNE BRANDON-SAGE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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