LIFE IN COLOUR LTD

Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Mark Ward as a secretary on 2025-08-31

View Document

13/08/2513 August 2025 NewAppointment of Mr Robert Duncan Jackson as a director on 2025-08-13

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Accounts for a small company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Nick Aidan Pennell as a director on 2022-09-30

View Document

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

View Accounts

25/02/2225 February 2022 Appointment of Mrs Rehka Patel-Harrison as a director on 2022-02-25

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Caroline Travis as a director on 2021-06-14

View Document

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

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/06/209 June 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR NICK AIDAN PENNELL

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/06/193 June 2019 COMPANY NAME CHANGED PYRAMID CARE HOMES LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS CAROLINE TRAVIS

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROCHE

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS ISLA RACHEL WILSON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE PAGE

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information