Advanced company searchLink opens in new window

COLOURMY LIMITED

Company number 11828863

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 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
20 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
01 Dec 2022 TM01 Termination of appointment of Tracee Louise Mayes as a director on 1 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
05 Nov 2021 EW04RSS Persons' with significant control register information at 5 November 2021 on withdrawal from the public register
05 Nov 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
17 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
08 Oct 2020 CH01 Director's details changed for Mr Steve Rogers on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Tracee Louise Mayes on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Steve Rogers as a person with significant control on 8 October 2020
08 Oct 2020 PSC04 Change of details for Miss Tracee Louise Mayes as a person with significant control on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from Unit 39 Westley Grange Westley Grange Avenue Wigston Leicester LE18 2FL United Kingdom to Unit 2, West House West Avenue Wigston Leicester LE18 2FB on 8 October 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Feb 2020 PSC01 Notification of Steve Rogers as a person with significant control on 27 February 2020
27 Feb 2020 PSC01 Notification of Tracee Louise Mayes as a person with significant control on 27 February 2020
27 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 27 February 2020
15 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-15
  • GBP 100