COLOURTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewStatement of capital following an allotment of shares on 2025-08-17

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2024-08-13

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

09/07/249 July 2024 Appointment of Mr Malcolm Alexander Gauntlett as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Vanessa Moore as a secretary on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Vanessa Moore as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Terence Roger Moore as a director on 2024-06-14

View Document

09/07/249 July 2024 Cessation of Vanessa Moore as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Notification of Malcolm Alexander Gauntlett as a person with significant control on 2024-07-05

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/06/246 June 2024 Cessation of Terrence Roger Moore as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mrs Vanessa Moore as a director on 2024-05-31

View Document

06/06/246 June 2024 Change of details for Mrs Vanessa Moore as a person with significant control on 2024-05-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Director's details changed for Terence Roger Moore on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Terrence Roger Moore as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Vanessa Moore on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2021-10-05

View Document

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

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 SAIL ADDRESS CHANGED FROM: UNIT 1 BYNGS BUSINESS PARK, SOAKE ROAD WATERLOOVILLE HAMPSHIRE PO7 6QX ENGLAND

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR TERRENCE ROGER MOORE / 06/04/2016

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MOORE

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / VANESSA MOORE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER MOORE / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 6A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS ENGLAND

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 1-4 THE APPROACH CLAYBANK ROAD PORTSMOUTH HAMPSHIRE PO3 5LL ENGLAND

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY HEELAN ASSOCIATES LTD

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 6A THE GARDENS BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM UNIT 1 BYNGS BUSINESS PARK, SOAKE ROAD WATERLOOVILLE HAMPSHIRE PO7 6QX

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER MOORE / 25/01/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA MOORE / 25/01/2012

View Document

10/02/1210 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 CORPORATE SECRETARY APPOINTED HEELAN ASSOCIATES LTD

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 SAIL ADDRESS CHANGED FROM: 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE ENGLAND

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM PADNELL GRANGE PADNELL ROAD COWPLAIN HAMPSHIRE PO8 8ED

View Document

17/05/1117 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/05/1117 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROGER MOORE / 29/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOORE / 31/12/2008

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 13 OSBORN ROAD SOUTH FAREHAM HAMPSHIRE PO16 7DF

View Document

19/02/0319 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 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