Advanced company searchLink opens in new window

COLORSWIPE LTD

Company number 12025003

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)
23 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 28 November 2023
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
19 May 2023 AD01 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP United Kingdom to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 19 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
27 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom to 205 Elm Drive Risca Newport NP11 6PP on 14 April 2021
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
23 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
09 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 5 April 2020
01 Nov 2019 AD01 Registered office address changed from 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ to 4 Whitwell Green Lane Elland HX5 9BH on 1 November 2019
19 Sep 2019 PSC07 Cessation of Jennifer Lockhart-Walker as a person with significant control on 5 July 2019
19 Sep 2019 PSC01 Notification of Ara Marie Dela Cruz as a person with significant control on 5 July 2019
19 Jul 2019 TM01 Termination of appointment of Jennifer Lockhart-Walker as a director on 5 July 2019
18 Jul 2019 AP01 Appointment of Ms Ara Marie Dela Cruz as a director on 5 July 2019
04 Jul 2019 AD01 Registered office address changed from 2 Eskdale Road Leicester LE4 0RS United Kingdom to 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ on 4 July 2019
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted