- Company Overview for COLORSWIPE LTD (12025003)
- Filing history for COLORSWIPE LTD (12025003)
- People for COLORSWIPE LTD (12025003)
- More for COLORSWIPE LTD (12025003)
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
|