- Company Overview for COLOURMEDIA SOLUTIONS LIMITED (09703935)
- Filing history for COLOURMEDIA SOLUTIONS LIMITED (09703935)
- People for COLOURMEDIA SOLUTIONS LIMITED (09703935)
- More for COLOURMEDIA SOLUTIONS LIMITED (09703935)
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) |
---|---|---|---|
29 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
08 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2020 | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
02 Mar 2020 | CS01 |
Confirmation statement made on 2 March 2020 with updates
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
18 Jul 2019 | AD01 | Registered office address changed from Arkle House Lonsdale Street Carlisle CA1 1BJ England to Barras Lane Dalston Carlisle CA5 7LX on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Colourmedia Colourmedia, Barras Lane Dalston Carlisle Cumbria CA5 7LX United Kingdom to Arkle House Lonsdale Street Carlisle CA1 1BJ on 18 July 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Feb 2019 | PSC04 | Change of details for Mr Christopher Malcolm Marshall as a person with significant control on 18 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Beverly Louise Love as a person with significant control on 18 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Beverly Louise Love as a director on 18 January 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Colourmedia Barras Lane Dalston Carlisle CA5 7LX England to Colourmedia Colourmedia, Barras Lane Dalston Carlisle Cumbria CA5 7LX on 3 August 2016 |