Advanced company searchLink opens in new window

COLORITE LIMITED

Company number 06292462

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)
20 Aug 2015 TM02 Termination of appointment of Irene Margaret Condon as a secretary on 30 April 2015
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Aug 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 23 August 2013
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
18 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
04 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Mr Brian David Sawyer on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Irene Margaret Condon on 1 October 2009
22 Oct 2009 CH03 Secretary's details changed for Irene Margaret Condon on 1 October 2009
01 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
29 Jun 2009 363a Return made up to 26/06/09; full list of members
01 Jul 2008 AA Accounts for a dormant company made up to 30 June 2008
30 Jun 2008 363a Return made up to 26/06/08; full list of members
15 Oct 2007 287 Registered office changed on 15/10/07 from: 169 boston road hanwell london W7 3QJ
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New secretary appointed;new director appointed
29 Jun 2007 287 Registered office changed on 29/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
29 Jun 2007 288b Secretary resigned
29 Jun 2007 288b Director resigned