COLOURSET LITHO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

15/02/2315 February 2023 Satisfaction of charge 2 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 4 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 020347270005 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Satisfaction of charge 3 in full

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLIDMODE LIMITED

View Document

15/02/1815 February 2018 CESSATION OF GIANMARCO CARINI AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR DAVID WILLIAM JUKES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY RIDLEY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDLEY

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 3 SWAN CLOSE CROYDON CR0 2DZ

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020347270005

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HENDERSON

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO CARINI / 16/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 16/01/2010

View Document

08/04/108 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STONE / 16/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENDERSON / 16/01/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 16/01/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BRYNLEY RICHARDS

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 3 SWAN CLOSE CROYDON SURREY

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: UNIT 2 ROMAN INDUSTRIAL ESTATE TAIT ROAD CROYDON SURREY CRO 4DT

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 04/09/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/10

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 7 ROSE WALK PURLEY SURREY

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: 25 STREATHAM VALE LONDON SW16

View Document

07/07/867 July 1986 CERTIFICATE OF INCORPORATION

View Document

07/07/867 July 1986 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