THE COLOR COMPANY DISTRIBUTION TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from 27a Poland Street London W1F 8QW to 35-37 Cannon Street Cannon Street London EC4M 5SB on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 35-37 Cannon Street Cannon Street London EC4M 5SB England to 35-37 Cannon Street London EC4M 5SB on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED LEWIS DIRECT MAIL MARKETING LIMITED
CERTIFICATE ISSUED ON 10/04/14

View Document

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

View Accounts

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR KEITH JOHN MOORE

View Document

31/05/1331 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY ELGIN LOANE

View Document

30/05/1330 May 2013 SAIL ADDRESS CREATED

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
UNIT 1 TWELVETREES BUSINESS PARK TWELVETREES CRESCENT
LONDON
E3 3JQ

View Document

28/03/1328 March 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 433 CALEDONIAN ROAD LONDON N7 9BG

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PHILLIPS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED ELGIN DANIEL LOANE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY AMANDA PHILLIPS

View Document

06/03/096 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN CARR

View Document

17/09/0817 September 2008 SECRETARY APPOINTED AMANDA JANE PHILLIPS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/05/04; CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

16/06/0116 June 2001 � NC 1000/2000 12/06/0

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 S252 DISP LAYING ACC 08/03/93

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS; AMEND

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/05/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/04/904 April 1990 EXEMPTION FROM APPOINTING AUDITORS 22/03/90

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED HAWKDREAM SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

12/06/8912 June 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 12/06/89

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: G OFFICE CHANGED 09/08/88 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 200788

View Document

11/05/8811 May 1988 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