- Company Overview for THE COLORFIELD DESIGN STUDIO LTD (05826942)
- Filing history for THE COLORFIELD DESIGN STUDIO LTD (05826942)
- People for THE COLORFIELD DESIGN STUDIO LTD (05826942)
- Charges for THE COLORFIELD DESIGN STUDIO LTD (05826942)
- More for THE COLORFIELD DESIGN STUDIO LTD (05826942)
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 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH01 | Director's details changed for Adam Jonathan Read on 1 May 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Rebecca Angel as a director | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Rebecca Bernadette Clare Angel on 24 May 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 37 High View Road South Woodford London E18 2HL on 9 June 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Adam Jonathan Read on 24 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Paul John Harding on 24 May 2010 | |
04 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Jun 2010 | CH01 | Director's details changed for Rebecca Bernadette Clare Angel on 24 May 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 288c | Director's change of particulars / rebecca angel / 12/06/2009 | |
12 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
17 Jun 2008 | 353 | Location of register of members |