Advanced company searchLink opens in new window

FLYING COLOURS (TEXTILES) LIMITED

Company number 06169892

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 AD01 Registered office address changed from Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE England to 24 Bloomfield Road Cheshunt Waltham Cross EN7 6WJ on 14 June 2022
22 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Dec 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 AD01 Registered office address changed from The Mill House, Boundary Road Loudwater High Wycombe Bucks HP10 9QN to Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE on 20 September 2021
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Oct 2016 TM02 Termination of appointment of Michael Reeves as a secretary on 26 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
18 Jan 2016 TM01 Termination of appointment of David Reucassel as a director on 30 September 2015
18 Jan 2016 TM01 Termination of appointment of Marilyn Reucassel as a director on 30 September 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AP01 Appointment of Mrs Marilyn Reucassel as a director on 6 April 2015