Advanced company searchLink opens in new window

COLOURATION LIMITED

Company number 04142678

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)
05 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Jan 2021 CH01 Director's details changed for Mr Antony Alan Dennington on 9 August 2019
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
12 Aug 2019 AD01 Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 PSC05 Change of details for Positive Print Group Ltd as a person with significant control on 9 August 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 TM01 Termination of appointment of Dawn Evident as a director on 12 June 2019
11 Jul 2019 TM02 Termination of appointment of Pamela Dennington as a secretary on 12 June 2019
17 Jun 2019 PSC07 Cessation of Anthony Alan Dennington as a person with significant control on 10 May 2019
14 Jun 2019 PSC02 Notification of Positive Print Group Ltd as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Mr Anthony Alan Dennington on 1 October 2009
15 Apr 2019 PSC04 Change of details for Mr Anthony Alan Dennington as a person with significant control on 8 October 2018
14 Mar 2019 CH01 Director's details changed for Mr Anthony Alan Dennington on 1 March 2019
14 Mar 2019 PSC04 Change of details for Mr Anthony Alan Dennington as a person with significant control on 1 March 2019
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
01 Sep 2018 MR01 Registration of charge 041426780006, created on 30 August 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates