Advanced company searchLink opens in new window

MINISTRY OF COLOURS LTD

Company number 11786290

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)
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
24 Nov 2023 AD01 Registered office address changed from Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd England to Unit 9 Springfield Mills Dale Street Huddersfield West Yorkshire HD3 4TG on 24 November 2023
31 Jul 2023 AD01 Registered office address changed from The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd England to Studio 33, the Glass Box 6 Friendly Street Huddersfield HD1 1rd on 31 July 2023
11 Jul 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 104
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
27 Jan 2023 AD01 Registered office address changed from Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD United Kingdom to The Glass Box Studio 34 6 Friendly Street Huddersfield HD1 1rd on 27 January 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 104
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 104
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 104
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 104
01 Mar 2022 AD01 Registered office address changed from Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD England to Unit 1, Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD on 1 March 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 100
06 May 2021 PSC04 Change of details for Mr Nigel Jonathan Halliday as a person with significant control on 1 January 2021
26 Apr 2021 AP03 Appointment of Mr Neil Andrew Kendall as a secretary on 26 April 2021
09 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
09 Mar 2021 PSC01 Notification of Neil Andrew Kendall as a person with significant control on 9 March 2021
09 Mar 2021 PSC01 Notification of Nancy Ellis as a person with significant control on 9 March 2021
09 Mar 2021 AP01 Appointment of Ms Nancy Ellis as a director on 9 March 2021
12 Oct 2020 AD01 Registered office address changed from Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England to Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD on 12 October 2020
12 Oct 2020 CS01 Confirmation statement made on 31 January 2020 with updates
02 Oct 2020 PSC07 Cessation of Nancy Ellis as a person with significant control on 2 October 2020