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 Oct 2020 TM01 Termination of appointment of Nancy Ellis as a director on 2 October 2020
25 Aug 2020 AA Micro company accounts made up to 31 January 2020
18 Aug 2020 AD01 Registered office address changed from South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL United Kingdom to Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD on 18 August 2020
18 Aug 2020 PSC07 Cessation of Neil Kendall as a person with significant control on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Neil Andrew Kendall as a director on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mr Neil Andrew Kendall on 11 August 2020
11 Aug 2020 AP01 Appointment of Ms Nancy Ellis as a director on 11 August 2020
11 Aug 2020 PSC01 Notification of Nigel Halliday as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Nancy Ellis as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Neil Kendall as a person with significant control on 11 August 2020
11 Aug 2020 PSC07 Cessation of Colin Victor Holmes as a person with significant control on 11 August 2020
11 Aug 2020 PSC07 Cessation of Neil Andrew Kendall as a person with significant control on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Colin Victor Holmes as a director on 11 August 2020
10 Aug 2020 AP01 Appointment of Mr Nigel Jonathan Halliday as a director on 10 August 2020
28 Jul 2020 AD01 Registered office address changed from Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB United Kingdom to South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL on 28 July 2020
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
28 Jan 2019 PSC01 Notification of Colin Victor Holmes as a person with significant control on 28 January 2019
28 Jan 2019 PSC01 Notification of Neil Andrew Kendall as a person with significant control on 28 January 2019
28 Jan 2019 PSC07 Cessation of Care Fundraising Supplies Ltd as a person with significant control on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Care Fundraising Supplies Ltd as a director on 28 January 2019
28 Jan 2019 TM02 Termination of appointment of Care Fundraising Supplies Ltd as a secretary on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Colin Victor Holmes as a director on 28 January 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 2