Advanced company searchLink opens in new window

PERFECT COLOURS LIMITED

Company number 03782325

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)
28 Feb 2024 MR01 Registration of charge 037823250008, created on 27 February 2024
05 Dec 2023 MR01 Registration of charge 037823250007, created on 30 November 2023
05 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 3 June 2021
09 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
01 Feb 2022 PSC04 Change of details for Mr Jason Burroughs as a person with significant control on 19 January 2021
01 Feb 2022 CH01 Director's details changed for Jason John Burroughs on 19 January 2021
01 Feb 2022 PSC02 Notification of Jjb (S.E.) Investments Limited as a person with significant control on 21 December 2020
06 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/07/2022.
27 Nov 2020 MR04 Satisfaction of charge 2 in full
05 Nov 2020 MR04 Satisfaction of charge 1 in full
17 Sep 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 PSC07 Cessation of Westcoast Holdings Limited as a person with significant control on 16 September 2019
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
07 Jan 2020 AD01 Registered office address changed from Unit 2 Glengall Business Centre 43-47 Glengall Road London SE15 6NF England to 12 Salisbury Road Bromley BR2 9PU on 7 January 2020
01 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
13 Mar 2019 AA Full accounts made up to 31 December 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with updates
21 Dec 2017 AP01 Appointment of Mr Mark Anthony Voysey as a director on 8 December 2017
21 Dec 2017 TM01 Termination of appointment of Sunil Jayantilal Madhani as a director on 8 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016