OF COLOUR & CODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

25/04/2525 April 2025 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-25

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Appointment of Mr James Alexander Edward Wilson as a director on 2023-10-23

View Document

08/11/238 November 2023 Cessation of Kris Alexander Hunt as a person with significant control on 2023-10-23

View Document

08/11/238 November 2023 Notification of Tora Group Ltd as a person with significant control on 2023-10-23

View Document

01/11/231 November 2023 Registered office address changed from 12 Yew Tree Gardens Epsom Surrey KT18 7HH England to Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2023-11-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 12 YEW TREE GARDENS EPSOM SURREY ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 19C PRINCES ROAD WIMBLEDON LONDON SW19 8RQ UNITED KINGDOM

View Document

12/01/1912 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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