Advanced company searchLink opens in new window

COLOURMEDIA SOLUTIONS LIMITED

Company number 09703935

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 08/06/22
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,800
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