Advanced company searchLink opens in new window

COLOURSOFT LIMITED

Company number 07724538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 170
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
19 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-22
05 Jul 2018 CONNOT Change of name notice
23 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Sep 2017 CH01 Director's details changed for Mrs Tanya Hennessey on 25 September 2017
26 Sep 2017 PSC01 Notification of Raymond Frederick Bird as a person with significant control on 1 July 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 AA Unaudited abridged accounts made up to 31 August 2016
20 Jul 2017 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to 1 Osier Mews Chiswick London W4 2NT on 20 July 2017
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 TM02 Termination of appointment of Charles David Goulden as a secretary on 28 August 2015
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 CH01 Director's details changed for Mr Raymond Frederick Bird on 20 August 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Mar 2014 CERTNM Company name changed coloursoft LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
20 Mar 2014 CONNOT Change of name notice
06 Mar 2014 AP01 Appointment of Mrs Tanya Hennessey as a director
21 Feb 2014 CH01 Director's details changed for Mr Raymond Frederick Bird on 21 February 2014
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06